BEELINE AUTOLINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
04/06/254 June 2025 New | Confirmation statement made on 2025-05-16 with no updates |
20/01/2520 January 2025 | Notification of Mohammad Asaf Khalidzi as a person with significant control on 2024-11-12 |
20/01/2520 January 2025 | Registered office address changed from 42 Abbey Avenue Wembley HA0 1LL England to 345 Derby Street Bolton BL3 6LR on 2025-01-20 |
20/01/2520 January 2025 | Cessation of Rahimullah Shirzai as a person with significant control on 2024-11-12 |
20/01/2520 January 2025 | Director's details changed for Mr Mohammad Asaf Khalidzi on 2025-01-20 |
14/11/2414 November 2024 | Director's details changed for Mr Mohammad Asaf Khalidzi on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Rahimullah Shirzai as a director on 2024-11-12 |
14/11/2414 November 2024 | Appointment of Mr Mohammad Asaf Khalidzi as a director on 2024-11-12 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/07/2412 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
16/05/2416 May 2024 | Termination of appointment of Najibullah Ahmadzi as a director on 2024-05-01 |
16/05/2416 May 2024 | Cessation of Najibullah Ahmadzi as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/05/2416 May 2024 | Notification of Rahimullah Shirzai as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Appointment of Mr Rahimullah Shirzai as a director on 2024-05-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
19/06/2319 June 2023 | Certificate of change of name |
15/06/2315 June 2023 | Certificate of change of name |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
05/06/235 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | COMPANY NAME CHANGED ALLISONLEE LIMITED CERTIFICATE ISSUED ON 25/10/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O EDGWARE ACCOUNTANTS LTD PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ UNITED KINGDOM |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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