ALLAMHOUSE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Cessation of Assem Allam as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Notification of Ehab Allam as a person with significant control on 2024-12-19 |
20/11/2420 November 2024 | Resolutions |
20/11/2420 November 2024 | Memorandum and Articles of Association |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
22/08/2322 August 2023 | Group of companies' accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Termination of appointment of Assem Allam as a director on 2022-12-02 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
19/07/2119 July 2021 | Group of companies' accounts made up to 2020-12-31 |
27/10/1527 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
09/04/159 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
23/10/1423 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
04/06/144 June 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
07/01/147 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
20/06/1320 June 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
02/03/132 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/132 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH ENGLAND |
22/10/1222 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
30/04/1230 April 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
01/11/111 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/08/112 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
01/04/111 April 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
18/01/1118 January 2011 | 15/12/10 STATEMENT OF CAPITAL GBP 10000000.00 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN |
07/12/107 December 2010 | DIRECTOR APPOINTED MR EHAB ALLAM |
07/12/107 December 2010 | DIRECTOR APPOINTED MR ASSEM ALLAM |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMITED |
06/12/106 December 2010 | COMPANY NAME CHANGED ROLCO 316 LIMITED CERTIFICATE ISSUED ON 06/12/10 |
06/12/106 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/11/1023 November 2010 | CHANGE OF NAME 22/11/2010 |
23/11/1023 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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