MARK ALLEN HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Memorandum and Articles of Association

View Document

24/07/2524 July 2025 Change of share class name or designation

View Document

21/07/2521 July 2025 Resolutions

View Document

06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

05/03/255 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Termination of appointment of Anthony Oliver Kerr as a director on 2024-11-28

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Matthew Paul Cianfarani as a director on 2024-04-15

View Document

23/04/2423 April 2024 Appointment of Mr Daniel Smith as a director on 2024-04-15

View Document

03/04/243 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Stuart David Thompson as a director on 2023-03-31

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Matthew Keith Govett as a director on 2021-11-26

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Ravi Manik Chandiramani as a director on 2021-06-28

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN TRANTER JOHN TRANTER / 01/10/2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR EDWARD JOHN TRANTER JOHN TRANTER

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR PETER CHARLES KNUTTON

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR EAMONN WILMOTT

View Document

04/03/144 March 2014 ADOPT ARTICLES 20/02/2014

View Document

04/03/144 March 2014 SUM OF ￯﾿ᄑ70,000 20/02/2014

View Document

04/03/144 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/144 March 2014 APPROPRIATED CAPITAL BE AUTHORISED & DIRECTED SUM OF 70,000 ORD SHARES OF ￯﾿ᄑ1 EACH 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021203660003

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 01/04/2011

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 02/10/2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED ANTHONY MICHAEL JONES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLEN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATINA TOUMBA / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ALLEN / 22/02/2010

View Document

29/08/0929 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/03/2008

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 AUDITOR'S RESIGNATION

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 CROXTED MEWS 288 CROXTED ROAD LONDON SE24 9BY

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 � NC 1000/50000 12/05/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 12/05/95

View Document

12/06/9512 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/95

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/02/9226 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 AUDITOR'S RESIGNATION

View Document

14/05/9114 May 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: G OFFICE CHANGED 26/07/88 BATTERSEA BUSINESS CENTRE 103-109 LAVENDER HILL LONDON SW11 5QL

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: G OFFICE CHANGED 07/04/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/877 April 1987 CERTIFICATE OF INCORPORATION

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