ALL-INEED VENTURES LTD

99 Ferndale Crescent, Carshalton, SM5 2FG, England
StatusACTIVE
Company No.08322091
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALL-INEED VENTURES LTD is an active private limited company with number 08322091. It was incorporated 11 years, 5 months, 7 days ago, on 07 December 2012. The company address is 99 Ferndale Crescent, Carshalton, SM5 2FG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-22

Charge number: 083220910001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: 19 Collette Court 150 Selhurst Road London SE25 6NE England

New address: 99 Ferndale Crescent Carshalton SM5 2FG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olayinka Fummilola Ojo

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

New address: 19 Collette Court 150 Selhurst Road London SE25 6NE

Old address: 19 Collette Court 150 Selhurst Road London SE25 6NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 19 Collette Court 150 Selhurst Road London SE25 6NE

Change date: 2016-05-18

Old address: Unit D Croydon House Business Centre 1 Peall Road Croydon CR0 3EX England

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Kayode Ojo

Appointment date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olayinka Funmilola Ojo

Termination date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: Unit D Croydon House Business Centre 1 Peall Road Croydon CR0 3EX

Change date: 2015-10-27

Old address: 19 Collette Court 150 Selhurst Road London SE25 6NE

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Emmanuel Kayode Ojo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Old address: 19 Collette Court Selhurst Road London SE25 6NE

Change date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2013

Action Date: 06 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-06

Old address: the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPOXYRM LTD

UNIT 5A GREY STREET,MANCHESTER,M34 3RU

Number:11814947
Status:ACTIVE
Category:Private Limited Company

EXALYTIX LIMITED

27 ROYAL ROAD,TEDDINGTON,TW11 0SD

Number:11308612
Status:ACTIVE
Category:Private Limited Company

ISOLOGIX LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10065064
Status:ACTIVE
Category:Private Limited Company

NORTHWEST UK HOLDINGS LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11594478
Status:ACTIVE
Category:Private Limited Company

SIMPSON MEDICAL REPORTS LTD.

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC242913
Status:ACTIVE
Category:Private Limited Company

TOOMEY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11790916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source