ALLNIM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Satisfaction of charge 078832420006 in full | 
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-29 | 
| 10/09/2510 September 2025 New | Registration of charge 078832420008, created on 2025-09-10 | 
| 10/09/2510 September 2025 New | Registration of charge 078832420007, created on 2025-09-10 | 
| 19/03/2519 March 2025 | Previous accounting period extended from 2024-06-29 to 2024-12-29 | 
| 29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 | 
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-15 with no updates | 
| 20/05/2420 May 2024 | Registration of charge 078832420006, created on 2024-05-10 | 
| 24/12/2324 December 2023 | Confirmation statement made on 2023-12-15 with no updates | 
| 11/12/2311 December 2023 | Secretary's details changed for Jeffrey David Foster on 2023-12-10 | 
| 11/12/2311 December 2023 | Change of details for Mr Jeffrey David Foster as a person with significant control on 2023-12-11 | 
| 11/12/2311 December 2023 | Satisfaction of charge 078832420005 in full | 
| 11/12/2311 December 2023 | Satisfaction of charge 078832420004 in full | 
| 11/12/2311 December 2023 | Satisfaction of charge 078832420003 in full | 
| 11/12/2311 December 2023 | Satisfaction of charge 078832420002 in full | 
| 11/12/2311 December 2023 | Satisfaction of charge 078832420001 in full | 
| 11/12/2311 December 2023 | Registered office address changed from 1a the Freehold East Peckham Tonbridge Kent TN12 5AA England to 10 Russell Court Russell Court Midhurst GU29 9NE on 2023-12-11 | 
| 11/12/2311 December 2023 | Registered office address changed from 10 Russell Court Russell Court Midhurst GU29 9NE England to 10 Russell Court Midhurst West Sussex GU29 9NE on 2023-12-11 | 
| 11/12/2311 December 2023 | Director's details changed for Mr Jeffrey David Foster on 2023-12-11 | 
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 | 
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-15 with no updates | 
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 | 
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-15 with no updates | 
| 05/07/215 July 2021 | Registration of charge 078832420004, created on 2021-06-30 | 
| 02/07/212 July 2021 | Registration of charge 078832420005, created on 2021-06-30 | 
| 29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 | 
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 | 
| 26/06/2026 June 2020 | 29/06/19 TOTAL EXEMPTION FULL | 
| 27/03/2027 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 | 
| 29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES | 
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND | 
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 | 
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES | 
| 13/08/1813 August 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 | 
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | 
| 22/12/1722 December 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 1A THE FREEHOLD EAST PECKHAM TONBRIDGE KENT TN12 5AA | 
| 19/08/1719 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078832420003 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | 
| 27/09/1627 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | 
| 21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078832420001 | 
| 21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078832420002 | 
| 17/01/1617 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 29/09/1529 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | 
| 13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID FOSTER / 03/03/2014 | 
| 13/01/1513 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DAVID FOSTER / 03/03/2014 | 
| 13/01/1513 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 02/10/142 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | 
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR | 
| 13/01/1413 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders | 
| 13/09/1313 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | 
| 27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) | 
| 26/04/1326 April 2013 | Annual return made up to 15 December 2012 with full list of shareholders | 
| 16/04/1316 April 2013 | FIRST GAZETTE | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 15/12/1115 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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