ALLEN & JAIN CONSULTING LTD.

Company Documents

DateDescription
18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 1 BERKELEY SQUARE LONDON W1J 6EA UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF BENJAMIN ALLEN AS A PSC

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR SUNNY JAIN / 19/12/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALLEN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR SUNNY JAIN

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 1 ARISTOTLE LANE OXFORD OX2 6TP ENGLAND

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR SEAN COLLINS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR SEAN COLLINS

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY JAIN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALLEN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUNNY JAIN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR BENJAMIN FREDERICK ALLEN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALLEN

View Document

21/04/1521 April 2015 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