ALLT GOBLACH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

26/07/1926 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY ANNA MARIA FOX / 26/07/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GIBBS

View Document

14/12/1714 December 2017 CESSATION OF STEPHEN COKAYNE GIBBS AS A PSC

View Document

24/08/1724 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY ANNA MARIA FOX / 20/06/2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY ANNA MARIA FOX

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COKAYNE GIBBS

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN GIBBS

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA WINIFRED GIBBS

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

20/06/1220 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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