ALL BANGED UP LIMITED

04819831
27 MORTIMER STREET LONDON UNITED KINGDOM W1T 3BL

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2023 accounts Annual Accounts 4 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2022 accounts Annual Accounts 4 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2021 accounts Annual Accounts 4 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2020 accounts Annual Accounts 4 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 4 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2018 accounts Annual Accounts 3 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
14 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 4 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
03 Jan 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 accounts Annual Accounts 5 Buy now
14 Sep 2010 officers Termination of appointment of director (Margaret Norris) 1 Buy now
14 Sep 2010 officers Appointment of director (Maureen Gladys Chadwick) 2 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 officers Termination of appointment of director (Jonathon Kemp) 1 Buy now
29 Jan 2010 officers Termination of appointment of director (Eileen Gallagher) 1 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Jonathon Mark Kemp) 3 Buy now
22 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
17 Mar 2009 officers Director's change of particulars / eileen gallagher / 01/08/2008 1 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
17 Nov 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
23 Jul 2008 accounts Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary 1 Buy now
04 Aug 2007 accounts Annual Accounts 8 Buy now
20 Jul 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
19 Jul 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: clockmill, 3 mills studios three mill lane london E3 3DU 1 Buy now
20 Jul 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: the ambassadors peacocks centre woking surrey GU21 6GQ 1 Buy now
17 Jul 2006 officers Director's particulars changed 1 Buy now
17 Jul 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Secretary resigned 1 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2005 officers New director appointed 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
12 Jul 2005 annual-return Return made up to 03/07/05; full list of members 8 Buy now
22 Jun 2005 accounts Annual Accounts 6 Buy now
13 Aug 2004 resolution Resolution 11 Buy now
09 Aug 2004 annual-return Return made up to 03/07/04; full list of members 8 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: the ambassadors peacocks centre woking surrey GU21 6GQ 1 Buy now
29 Jul 2004 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
29 Jul 2004 officers New secretary appointed 3 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: customs house 3 mills studios three mill lane london E3 3DU 1 Buy now
03 Jul 2003 incorporation Incorporation Company 21 Buy now