ALL IN PLACE GROUP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-02 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Second filing of Confirmation Statement dated 2024-05-02

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Registered office address changed from Tmrw Hub @ Davis House , Robert Street Croydon CR0 1QQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Richard Bertin as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Director's details changed for Mr Keith Thomson on 2024-05-08

View Document

21/05/2421 May 2024 Director's details changed for Mr Richard Bertin on 2024-05-08

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2023-06-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-07-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

09/05/229 May 2022 Change of details for Mr Richard Bertin as a person with significant control on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Keith Thomson on 2022-05-01

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

03/02/223 February 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 67 WINGATE SQUARE LONDON SW4 0AF ENGLAND

View Document

06/04/216 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 1.272137

View Document

06/04/216 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 1.269768

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMSON / 01/04/2021

View Document

18/12/2018 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 1.268121

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 14/04/20 STATEMENT OF CAPITAL GBP 1.185185

View Document

25/09/2025 September 2020 31/03/20 STATEMENT OF CAPITAL GBP 1.185185

View Document

02/07/202 July 2020 SUBDIVISION 31/03/2020

View Document

02/07/202 July 2020 SUBDIVISION 31/03/2020

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 1.185185

View Document

16/06/2016 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 1.148148

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED MY DIGITAL HUB LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR KEITH THOMSON

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

26/03/2026 March 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHANNA BERTIN

View Document

03/05/193 May 2019 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