BEELINE AUTOLINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

20/01/2520 January 2025 Notification of Mohammad Asaf Khalidzi as a person with significant control on 2024-11-12

View Document

20/01/2520 January 2025 Registered office address changed from 42 Abbey Avenue Wembley HA0 1LL England to 345 Derby Street Bolton BL3 6LR on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of Rahimullah Shirzai as a person with significant control on 2024-11-12

View Document

20/01/2520 January 2025 Director's details changed for Mr Mohammad Asaf Khalidzi on 2025-01-20

View Document

14/11/2414 November 2024 Director's details changed for Mr Mohammad Asaf Khalidzi on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Rahimullah Shirzai as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Mohammad Asaf Khalidzi as a director on 2024-11-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Termination of appointment of Najibullah Ahmadzi as a director on 2024-05-01

View Document

16/05/2416 May 2024 Cessation of Najibullah Ahmadzi as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Notification of Rahimullah Shirzai as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Appointment of Mr Rahimullah Shirzai as a director on 2024-05-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 COMPANY NAME CHANGED ALLISONLEE LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O EDGWARE ACCOUNTANTS LTD PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ UNITED KINGDOM

View Document

15/10/1315 October 2013 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