ALLAST LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY LAUREN HENDON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES HENDON

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREN HENDON / 01/03/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES HENDON / 01/03/2013

View Document

14/08/1314 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY APPOINTED LAUREN HENDON

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE HENDON

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/06/091 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 23 EDWICK COURT, HIGH STREET CHESHUNT HERTFORDSHIRE EN8 0AB

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 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