THE ALLAM GROUP LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Appointment of Mr Antoine Haguenier as a director on 2025-01-17

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Appointment of Miss Xinyue (Anna) Wang as a director on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Sandra Boisseau as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Appointment of Miss Xinyue (Anna) Wang as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Sandra Boisseau as a director on 2023-02-24

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mrs Sandra Boisseau as a secretary on 2022-03-24

View Document

06/04/226 April 2022 Termination of appointment of Thibaut Huon De Kermadec as a director on 2022-03-24

View Document

06/04/226 April 2022 Termination of appointment of Thibaut Huon De Kermadec as a secretary on 2022-03-24

View Document

21/02/2221 February 2022 Appointment of Mrs Sandra Boisseau as a director on 2022-02-15

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Christopher William Robertson Collins on 2021-10-11

View Document

12/10/2112 October 2021 Change of details for Mr Jean Francois Decaux as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Director's details changed for Ms Helena Mary Kavanagh on 2021-10-11

View Document

07/11/147 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RICHARD HAINES / 05/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IDRIS JAMES THOMAS / 05/11/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 AUDITOR'S RESIGNATION

View Document

03/04/063 April 2006 ARTICLES OF ASSOCIATION

View Document

03/04/063 April 2006 S366A DISP HOLDING AGM 20/03/06

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/10/05; CHANGE OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 ALTER MEM AND ARTS 11/03/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: NORMAN HOUSE, 105/109 STRAND, LONDON WC2R 0AD

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/10/93; CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 COMPANY NAME CHANGED ALLAM & CO. LIMITED CERTIFICATE ISSUED ON 27/05/92

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 22/12/90; CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NC INC ALREADY ADJUSTED

View Document

03/02/883 February 1988 � NC 500000/2000000 16/1

View Document

03/02/883 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/87

View Document

13/07/8713 July 1987 AUDITOR'S RESIGNATION

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information