ALLCODE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 05/11/245 November 2024 | Change of details for Mr Philip Edward Holcroft as a person with significant control on 2024-10-21 | 
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-24 with no updates | 
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 26/07/2426 July 2024 | Change of details for Mr Philip Edward Holcroft as a person with significant control on 2024-07-18 | 
| 25/07/2425 July 2024 | Director's details changed for Mr Philip Edward Holcroft on 2024-07-18 | 
| 25/07/2425 July 2024 | Registered office address changed from Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2024-07-25 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 04/12/234 December 2023 | Confirmation statement made on 2023-10-24 with no updates | 
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 18/08/2318 August 2023 | Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET to Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD on 2023-08-18 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-24 with no updates | 
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with no updates | 
| 03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES | 
| 12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES | 
| 22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES | 
| 12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES | 
| 19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | 
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 27/10/1527 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESCOTT | 
| 24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders | 
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HOLCROFT / 21/10/2014 | 
| 18/09/1418 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 02/10/132 October 2013 | Annual return made up to 27 August 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/02/1321 February 2013 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER PRESCOTT | 
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 10/09/1210 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/09/1112 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders | 
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 23/09/1023 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders | 
| 14/01/1014 January 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 27/08/0927 August 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | 
| 30/03/0930 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | 
| 29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM DRIVE END, THE DRIVE HALE BARNS ALTRINCHAM CHESHIRE WA15 8TG | 
| 18/09/0818 September 2008 | 31/03/08 TOTAL EXEMPTION FULL | 
| 25/06/0825 June 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CELVIN GREENWAY JONES LOGGED FORM | 
| 09/04/089 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | 
| 08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLCROFT / 01/11/2007 | 
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 22/11/0722 November 2007 | NEW DIRECTOR APPOINTED | 
| 28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: CESTRIAN HOUSE 92 BOLD STREET ALTRINGHAM CHESHIRE WA14 2ES | 
| 23/03/0723 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | 
| 06/01/076 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 10/04/0610 April 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 28/03/0628 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | 
| 21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 29/03/0529 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | 
| 01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 07/04/047 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | 
| 31/03/0331 March 2003 | DIRECTOR RESIGNED | 
| 31/03/0331 March 2003 | NEW SECRETARY APPOINTED | 
| 31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | 
| 31/03/0331 March 2003 | SECRETARY RESIGNED | 
| 31/03/0331 March 2003 | NEW DIRECTOR APPOINTED | 
| 17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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