ALLOCANATION LTD

Company Documents

DateDescription
09/04/229 April 2022 Application to strike the company off the register

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARISSA FELIPE

View Document

18/01/2118 January 2021 CESSATION OF KRISTY LEIGH DAVENPORT AS A PSC

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTY DAVENPORT

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MS CLARISSA FELIPE

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 2 GLASTONBURY CLOSE KIDDERMINSTER DY11 6EP ENGLAND

View Document

13/11/2013 November 2020 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