ALLOS NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
08/10/218 October 2021 | Notification of Tracey Fullbrook as a person with significant control on 2020-10-08 |
01/07/211 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR JAMES FULLBROOOK / 29/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TREVOR JAMES FULLBROOOK / 08/10/2016 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN FULLBROOK / 19/04/2017 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 25 BRUNEL CLOSE MICHELDEVER STATION WINCHESTER SO21 3BX |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES FULLBROOK / 19/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | 10/01/15 STATEMENT OF CAPITAL GBP 10 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | COMPANY NAME CHANGED TJF CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/12/13 |
01/11/131 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MRS TRACEY ANN FULLBROOK |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
23/10/1123 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
08/10/108 October 2010 | 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