R. G. ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

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

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

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

View Accounts

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

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/04/2214 April 2022 Registration of charge 028023260021, created on 2022-04-14

View Document

14/04/2214 April 2022 Registration of charge 028023260022, created on 2022-04-14

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Change of details for Mr Raymond George Allen as a person with significant control on 2021-10-18

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260020

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260019

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260016

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260017

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260018

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028023260015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM SUITE 110 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1231 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE ALLEN / 01/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALLEN / 01/01/2009

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: OLD SCHOOL THE COMMON REDBOURN HERTFORDSHIRE AL3 7NG

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 31/03/96

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/96

View Document

25/04/9725 April 1997 £ NC 100000/125000 31/03/96

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9529 March 1995 NC INC ALREADY ADJUSTED 31/03/94

View Document

29/03/9529 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

29/03/9529 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 £ NC 1000/100000 31/03

View Document

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

View Document

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

View Document

12/04/9412 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/03/9323 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information