J ALLEN ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 29/03/2018

View Document

29/01/1929 January 2019 CESSATION OF SUSANNAH ALLEN AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA ALLEN

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH ALLEN

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 07/01/2018

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 SUB-DIVISION 29/03/18

View Document

01/05/181 May 2018 ADOPT ARTICLES 29/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information