RANDALL ALLISON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
08/04/258 April 2025 | Change of details for Mr Andrew Laurence Allison as a person with significant control on 2017-06-01 |
07/04/257 April 2025 | Change of details for Mr Andrew Laurence Allison as a person with significant control on 2017-06-01 |
07/04/257 April 2025 | Change of details for Ms Claire Randall as a person with significant control on 2017-06-01 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-16 with updates |
19/04/2419 April 2024 | Director's details changed for Mr Andrew Laurence Allison on 2024-04-19 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Registration of charge 107974700002, created on 2023-07-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/12/1912 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE ALLISON / 15/01/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE RANDALL / 15/01/2018 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM H M WILLIAMS CHARTERED, CERTIFIED ACCOUNTANTS VALLEY HOUSE, 53 VALLEY RD PLYMOUTH PL7 1RF UNITED KINGDOM |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107974700001 |
01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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