ALLEN TRANSPORT CONSULTANCY LIMITED

7 Beaufort Court Beaufort Court 7 Beaufort Court Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom
StatusACTIVE
Company No.09287723
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALLEN TRANSPORT CONSULTANCY LIMITED is an active private limited company with number 09287723. It was incorporated 9 years, 7 months, 3 days ago, on 30 October 2014. The company address is 7 Beaufort Court Beaufort Court 7 Beaufort Court Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN

New address: 7 Beaufort Court Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Old address: 139 Chatham Road Maidstone Kent ME14 2NB United Kingdom

New address: 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN

Change date: 2015-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTCARD LIMITED

14 MILL STREET,WEST YORKSHIRE,BD1 4AB

Number:03080080
Status:ACTIVE
Category:Private Limited Company

CARNCULLOUGH MANAGEMENT COMPANY LIMITED

THE OLD BARN,PORTBALLINTRAE,BT57 8SB

Number:NI062378
Status:ACTIVE
Category:Private Limited Company

DUAL SPORT MOTORCYCLES LIMITED

UNIT 6,LEDBURY,HR8 2DR

Number:02852584
Status:ACTIVE
Category:Private Limited Company

DYNAMIC AESTHETICS LIMITED

77 LASSELL STREET,LONDON,SE10 9PJ

Number:10458210
Status:ACTIVE
Category:Private Limited Company

TAYLOR HARTE LIMITED

4 STANLEY ROAD,BROMLEY,BR2 9JE

Number:08129109
Status:ACTIVE
Category:Private Limited Company

THREE AMIGOS SKATE SHOP LTD.

118 CAMDEN ROAD,LONDON,NW1 9EE

Number:07428699
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