ALLABOUTFINANCE LIMITED
Status | ACTIVE |
Company No. | 06549036 |
Category | Private Limited Company |
Incorporated | 31 Mar 2008 |
Age | 16 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALLABOUTFINANCE LIMITED is an active private limited company with number 06549036. It was incorporated 16 years, 2 months, 18 days ago, on 31 March 2008. The company address is 5 Ruby Mews, London, N13 4EN, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 02 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanuj Debtalla
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tanuj Debtalla
Change date: 2020-11-17
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mr. Tanuj Debtalla
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Tanuj Debtalla
Change date: 2018-09-07
Documents
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 5 Ruby Mews London N13 4EN
Change date: 2018-06-14
Old address: Flat 2 3 Staverton Road London NW2 5EY
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-29
New address: Flat 2 3 Staverton Road London NW2 5EY
Old address: Flat 2 3 Staverton Road London NW2 5EY England
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-05
Officer name: Mr. Tanuj Debtalla
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: Flat 2, Swallowfield House 448-450 Bath Road Hounslow TW4 7RR England
New address: Flat 2 3 Staverton Road London NW2 5EY
Change date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
New address: Flat 2, Swallowfield House 448-450 Bath Road Hounslow TW4 7RR
Old address: 62 Harlow Road Bradford West Yorkshire BD7 2HU
Documents
Termination director company with name termination date
Date: 27 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramesh Debtalla
Termination date: 2014-07-25
Documents
Appoint person director company with name date
Date: 27 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Tanuj Debtalla
Appointment date: 2014-07-25
Documents
Termination secretary company with name termination date
Date: 27 Jul 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-25
Officer name: Meena Debtalla
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Mr Ramesh Debtalla
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Debtalla
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Ramesh Debtalla
Documents
Accounts with accounts type dormant
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11383024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNETTS MANUFACTURING LIMITED
BARN WAY,NORTHAMPTON,NN5 7UW
Number: | 05800783 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJ HOUSE 1 STEWARD STREET,WEST MIDLANDS,B18 7AE
Number: | 04280361 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELFORD PARK FARM BRICKHOUSE LANE,NR TAMWORTH,B79 9DF
Number: | 10044063 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ASTOR DRIVE, MOSELEY,BIRMINGHAM,B13 9QR
Number: | 08521732 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A STALLINGS LANE,KINGSWINFORD,DY6 7HU
Number: | 11534375 |
Status: | ACTIVE |
Category: | Private Limited Company |