ALLIED PROJECTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-05 with updates | 
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-05 with updates | 
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-05 with updates | 
| 06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-05 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 1422/4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL | 
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES | 
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 13/09/1813 September 2018 | ALTER ARTICLES 05/09/2018 | 
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES | 
| 11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | 
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 11/02/1511 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders | 
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 24/02/1424 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders | 
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/02/1319 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders | 
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/02/1224 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders | 
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 21/02/1121 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders | 
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HALES / 05/02/2010 | 
| 13/03/1013 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders | 
| 13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORAINE ANNE ABBEY / 05/02/2010 | 
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 24/02/0924 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | 
| 19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 16/05/0816 May 2008 | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | 
| 15/03/0815 March 2008 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | 
| 30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | 
| 27/11/0627 November 2006 | COMPANY NAME CHANGED CONRAND 98 LIMITED CERTIFICATE ISSUED ON 27/11/06 | 
| 20/11/0620 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | 
| 22/02/0622 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | 
| 08/09/058 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | 
| 12/04/0512 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | 
| 06/09/046 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | 
| 27/02/0427 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | 
| 23/01/0423 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | 
| 21/02/0321 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | 
| 16/01/0316 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | 
| 14/02/0214 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | 
| 10/10/0110 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | 
| 09/02/019 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | 
| 16/08/0016 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | 
| 15/02/0015 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | 
| 17/09/9917 September 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | 
| 23/02/9923 February 1999 | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | 
| 15/12/9815 December 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | 
| 01/10/981 October 1998 | SECRETARY RESIGNED | 
| 01/10/981 October 1998 | NEW DIRECTOR APPOINTED | 
| 01/10/981 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 01/10/981 October 1998 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD | 
| 01/10/981 October 1998 | DIRECTOR RESIGNED | 
| 05/02/985 February 1998 | 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