PETE ALLIBONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Director's details changed for Mr Peter James Allibone on 2025-08-21 |
29/08/2529 August 2025 New | Change of details for Mr Peter James Allibone as a person with significant control on 2025-08-21 |
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-01-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
03/10/213 October 2021 | Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 81 Hyperion Walk Horley Surrey RH6 7DB on 2021-10-03 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/06/1716 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/04/1530 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/04/1414 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | COMPANY NAME CHANGED CAMERA MONKEYS LIMITED CERTIFICATE ISSUED ON 18/02/13 |
18/02/1318 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/10/1125 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ALLIBONE / 22/11/2010 |
27/08/1027 August 2010 | 31/01/10 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ALLIBONE / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
06/12/096 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN |
31/01/0731 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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