ALLNEEDS GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-17 with updates

View Document

28/12/2228 December 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

14/01/2214 January 2022 Cancellation of shares. Statement of capital on 2021-09-30

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074428620003

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM CAPITAL HOUSE 34-40 STATION ROAD FINCHLEY LONDON N3 2RY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINOD PATEL / 02/11/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / TINA PATEL / 02/11/2015

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED ALLNEEDS BUILDING AND CONSTRUCTION DEPOT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMA SEVANI

View Document

13/01/1513 January 2015 SECRETARY APPOINTED TINA PATEL

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 25/11/13 STATEMENT OF CAPITAL GBP 404

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CREATION OF SHARES 25/09/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 202

View Document

19/06/1219 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 200

View Document

19/06/1219 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 102

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED VINOD PATEL

View Document

25/11/1025 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NITA NARESH CHHATRALIA

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

25/11/1025 November 2010 SECRETARY APPOINTED SIMA SEVANI

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company