V ALLEN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

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

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOL DEREK / 14/07/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM SLEEKEN BUSINESS CENTRE CAMBOIS BLYTH NORTHUMBERLAND NE24 1QQ

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALLEN / 19/06/2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOL DEREK / 13/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 2 HAWTHORN COTTAGES GUIDE POST NORTHUMBERLAND NE62 5QR

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED V & K ALLEN LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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