ALLTIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Simon Anthony Allder on 2025-03-24

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Change of details for Allder Group Limited as a person with significant control on 2023-01-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

24/02/2324 February 2023 Cessation of Simon Anthony Allder as a person with significant control on 2018-08-06

View Document

24/02/2324 February 2023 Notification of Allder Group Limited as a person with significant control on 2017-09-30

View Document

24/02/2324 February 2023 Cessation of Allder Group Limited as a person with significant control on 2018-08-06

View Document

24/02/2324 February 2023 Notification of Allder Group Limited as a person with significant control on 2018-08-06

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2019-08-04

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ALLDER / 16/06/2020

View Document

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

View Accounts

06/08/196 August 2019 Confirmation statement made on 2019-08-04 with updates

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CESSATION OF DAVID LEE ALNER AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALNER

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ALLDER / 01/08/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ALLDER / 01/08/2018

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED ITIP HANDLES TRADING LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM SUITE 203, CHINA HOUSE, 401 EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LEE ALNER / 04/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ALLDER / 04/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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