ALLOW INDEPENDENT ROAD-TESTING COMPANY LIMITED

Windover House Windover House, Salisbury, SP1 2DR, England
StatusACTIVE
Company No.10852307
Category
Incorporated05 Jul 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALLOW INDEPENDENT ROAD-TESTING COMPANY LIMITED is an active with number 10852307. It was incorporated 6 years, 11 months, 2 days ago, on 05 July 2017. The company address is Windover House Windover House, Salisbury, SP1 2DR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 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: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 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: 12 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-25

Psc name: Marc Emil John Stettler

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Marc Emil John Stettler

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: Windover House St. Ann Street Salisbury SP1 2DR

Old address: Windover House, St Ann Street St. Ann Street Salisbury SP1 2DR England

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Mr Nicholas Stuart Molden

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Dr Massimo Cesare Fedeli

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Dr Massimo Cesare Fedeli

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Nicholas Stuart Molden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: Windover House, St Ann Street St. Ann Street Salisbury SP1 2DR

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Nick Molden

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Massimo Fadeli

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Nick Molden

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Massimo Fadeli

Change date: 2017-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEW & DEW LIMITED

SHOP 1 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:09907281
Status:ACTIVE
Category:Private Limited Company

DIXON PROPERTY CO LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:10279847
Status:ACTIVE
Category:Private Limited Company

HEWARD-MILLS PROPERTY LIMITED

7 LIBERTY HALL ROAD,ADDLESTONE,KT15 1SS

Number:11964946
Status:ACTIVE
Category:Private Limited Company

MDA FITNESS LTD

100B WISBECH ROAD,KING'S LYNN,PE30 5LJ

Number:11212187
Status:ACTIVE
Category:Private Limited Company

N-TRAX (STRATFORD UPON AVON) LTD

3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ

Number:11256250
Status:ACTIVE
Category:Private Limited Company

SYRED LIMITED

7 GRAND AVENUE,LANCING,BN15 9PS

Number:06865727
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