ALLIES DESIGN LIMITED
Status | ACTIVE |
Company No. | 05583417 |
Category | Private Limited Company |
Incorporated | 05 Oct 2005 |
Age | 18 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ALLIES DESIGN LIMITED is an active private limited company with number 05583417. It was incorporated 18 years, 6 months, 23 days ago, on 05 October 2005. The company address is Bethany Hill Farm Lane Bethany Hill Farm Lane, Ipswich, IP9 1JU, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 13 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-29
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Cook
Change date: 2020-02-03
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susanna Cook
Change date: 2019-12-03
Documents
Termination secretary company with name termination date
Date: 19 Dec 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-21
Officer name: Kerry Secretarial Services Ltd
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2019-10-16
New address: Bethany Hill Farm Lane Chelmondiston Ipswich IP9 1JU
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-30
New date: 2018-10-29
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Ms Susanna Cook
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Cook
Change date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susanna Cook
Change date: 2018-01-08
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-09
Officer name: Susanna Cook
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-09
Psc name: Ms Susanna Cook
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Change date: 2017-08-09
Documents
Change account reference date company previous shortened
Date: 31 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 30 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Complete Secretarial Solutions Limited
Documents
Appoint corporate secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kerry Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ
Change date: 2012-05-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Cook
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Complete Secretarial Solutions Limited
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABC BUSINESS COMMUNICATIONS LTD
100 GEORGE BORROW ROAD,,NR4 7HU
Number: | 05654005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 KENYON FORGE,BIRMINGHAM,B18 6AR
Number: | 08773486 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, SHERATON HOUSE,RICKMANSWORTH,WD3 5LH
Number: | 03978102 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 HIGH STREET, DUCHESS PARADE,WEST BROMWICH,B70 7LX
Number: | 11135234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 LITTLE GARTH,YORK,YO26 6NH
Number: | 07281752 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST.ALBANS,AL1 4JY
Number: | 08549277 |
Status: | ACTIVE |
Category: | Private Limited Company |