ALLIMAC CONSULTING LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA STEVENSON / 01/06/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA STEVENSON / 27/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM THE GALLERY 14 UPLAND ROAD LONDON GREATER LONDON SE22 9EE UNITED KINGDOM

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA STEVENSON / 25/06/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 94 CARVER HILL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2UD UNITED KINGDOM

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA STEVENSON / 28/03/2013

View Document

24/10/1224 October 2012 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