ALLZONE-NET LIMITED
Company Documents
Date | Description |
---|---|
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTOR JERONIMO CARLOS GOMEZ |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-ROSE PATRICIA GOMEZ |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
30/04/1630 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/11/1513 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/04/148 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/03/1210 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/12/105 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE PATRICIA GOMEZ / 01/10/2009 |
10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CASTOR GOMEZ / 01/10/2009 |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIGSTON CONSULTANCY LTD / 01/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
27/03/0727 March 2007 | LOCATION OF DEBENTURE REGISTER |
27/03/0727 March 2007 | LOCATION OF REGISTER OF MEMBERS |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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