RANDALL ALLISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Andrew Laurence Allison as a person with significant control on 2017-06-01

View Document

07/04/257 April 2025 Change of details for Mr Andrew Laurence Allison as a person with significant control on 2017-06-01

View Document

07/04/257 April 2025 Change of details for Ms Claire Randall as a person with significant control on 2017-06-01

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Andrew Laurence Allison on 2024-04-19

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Registration of charge 107974700002, created on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE ALLISON / 15/01/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE RANDALL / 15/01/2018

View Document

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

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107974700001

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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