ALLIED REFINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mrs Michele Annette Gryc as a director on 2025-03-08

View Document

06/06/256 June 2025 Appointment of Mr Frank Gryc as a director on 2025-03-08

View Document

06/06/256 June 2025 Confirmation statement made on 2025-03-25 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP England to 6 Wedgewood Close Northwood HA6 2PJ on 2025-05-21

View Document

09/05/259 May 2025 Termination of appointment of Michele Gryc as a director on 2025-03-07

View Document

08/05/258 May 2025 Notification of Jsg Metals Ltd as a person with significant control on 2025-03-07

View Document

08/05/258 May 2025 Termination of appointment of Frank Gryc as a director on 2025-03-07

View Document

08/05/258 May 2025 Cessation of Frank Gryc as a person with significant control on 2025-03-07

View Document

08/05/258 May 2025 Termination of appointment of Frank Gryc as a secretary on 2025-03-07

View Document

08/05/258 May 2025 Cessation of Michele Annette Gryc as a person with significant control on 2025-03-07

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 2023-10-18

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Appointment of Frank Gryc as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Joshua Gryce as a director on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Joshua Gryce on 2023-03-20

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GRYC / 16/04/2014

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR FRANK GRYC

View Document

27/07/1527 July 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/06/1410 June 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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