ALL BUSINESS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 156 Croydon Road Reigate Surrey RH2 0NG United Kingdom to 12 Woodridings Elgin Road Weybridge Surrey KT13 8SR on 2021-12-21

View Document

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

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

29/04/2129 April 2021 CESSATION OF ROBERT FLETCHER KENYON AS A PSC

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAES-ASCAN HANS CRASEMANN

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED CLAES-ASCAN CRASEMANN

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FLETCHER KENYON

View Document

29/01/2029 January 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

29/01/2029 January 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

19/09/1919 September 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