ALLIUM CONSULTING LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Application to strike the company off the register |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Registered office address changed from Monarch House 1 Smyth Road Bristol BS3 2BX England to 18 Exeter Road Southville Bristol BS3 1LZ on 2022-04-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with updates |
05/07/215 July 2021 | Change of details for Ms Rebekah Good as a person with significant control on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
16/11/1816 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH GOOD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM GROUND FLOOR FLAT, 27 DOWNLEAZE DOWNLEAZE STOKE BISHOP BRISTOL BS9 1LU ENGLAND |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH GOOD / 16/11/2015 |
21/07/1521 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/07/1427 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH GOOD / 01/07/2013 |
27/07/1427 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ ENGLAND |
02/09/132 September 2013 | 30/06/13 TOTAL EXEMPTION FULL |
02/07/132 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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