R.J. ALLEN & CO. LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-27

View Document

18/03/2418 March 2024 Director's details changed for Mr Richard John Allen on 2024-01-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

15/03/2415 March 2024 Registered office address changed from C/O 2nd Floor 130 Great Portland St Westminster London W1W 6PT to 17 Hanover Square Mayfair London W1S 1BN on 2024-03-15

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-01-27

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-28

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ALLEN / 02/09/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/01/1829 January 2018 CURRSHO FROM 29/01/2017 TO 28/01/2017

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/16

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED ALLEN SHIPPING LTD CERTIFICATE ISSUED ON 19/01/17

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN / 28/02/2014

View Document

02/06/152 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ALLEN / 28/02/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C/O C/O EASTERN OVERSEAS SHIPPING LINES LTD 57-61 MORTIMER STREET LONDON W1W 8HS ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/07/1312 July 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

30/04/1330 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 SECRETARY APPOINTED MR RICHARD ALLEN

View Document

09/05/129 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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