ALLTIME REMOVALS AND STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/09/2311 September 2023 | Notification of Nicola Stylli-Roussou as a person with significant control on 2022-01-01 |
11/09/2311 September 2023 | Change of details for Mr Nicholas Jason Stylli-Roussou as a person with significant control on 2022-01-01 |
11/09/2311 September 2023 | Statement of capital following an allotment of shares on 2022-08-01 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | DIRECTOR APPOINTED MISS NICOLA MARIE STYLLI-ROUSSOU |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STYLLI-ROUSSOU |
30/09/1730 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | COMPANY NAME CHANGED MYSTORAGECOMPANY.CO.UK LIMITED CERTIFICATE ISSUED ON 22/02/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON STYLLI-ROUSSOU / 31/10/2016 |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON STYLLI-ROUSSOU / 03/02/2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/12/1417 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONES BOOK KEEPING SERVICES (SUSSEX) LTD / 02/10/2014 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/03/141 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS STONE |
20/02/1320 February 2013 | CORPORATE SECRETARY APPOINTED STONES BOOK KEEPING SERVICES (SUSSEX) LTD |
20/02/1320 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/07/1227 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/08/113 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
22/07/1022 July 2010 | CURRSHO FROM 31/07/2011 TO 31/01/2011 |
07/07/107 July 2010 | 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