ALLNET LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type dormant. 2023-09-18 View Report
Officers. Officer name: Francis Anthony Conophy. Termination date: 2023-06-01. 2023-06-09 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Marcus Christian Jehle. 2023-06-09 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-08-17 View Report
Officers. Termination director company. 2022-01-06 View Report
Officers. Officer name: Simon Pereira. Appointment date: 2021-12-09. 2022-01-05 View Report
Officers. Termination date: 2021-12-09. Officer name: Raymond John Gray. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type dormant. 2020-09-04 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2018-10-25 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2017-10-26 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Address. New address: Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW. Change date: 2017-04-12. Old address: Hatfield Avenue Hatfield Hertfordshire AL10 9TW. 2017-04-12 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Officers. Officer name: Simon Pereira. Termination date: 2016-09-14. 2016-09-20 View Report
Officers. Officer name: Mr Raymond John Gray. Appointment date: 2016-09-14. 2016-09-20 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type dormant. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type dormant. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type dormant. 2013-08-20 View Report
Officers. Officer name: Simon Pereira. 2013-04-17 View Report
Officers. Officer name: Stephen Benade. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type dormant. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Change of constitution. Statement of companys objects. 2011-08-09 View Report
Resolution. Description: Resolutions. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Accounts. Accounts type full. 2010-04-16 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Officers. Change date: 2009-11-10. Officer name: Michael John Norris. 2009-11-10 View Report
Accounts. Accounts type full. 2009-04-06 View Report
Miscellaneous. Description: Section 519. 2008-12-11 View Report
Annual return. Legacy. 2008-11-05 View Report
Accounts. Accounts type full. 2008-10-15 View Report
Officers. Description: Secretary's change of particulars / stephen benade / 28/04/2008. 2008-05-06 View Report
Accounts. Accounts type full. 2008-01-07 View Report
Annual return. Legacy. 2007-11-22 View Report
Address. Description: Location of register of members. 2007-11-22 View Report