ALLCUT MACHINE TOOLS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2023-11-02 View Report
Resolution. Description: Resolutions. 2023-10-24 View Report
Incorporation. Memorandum articles. 2023-10-24 View Report
Capital. Capital name of class of shares. 2023-10-24 View Report
Confirmation statement. Statement. 2023-07-13 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2021-07-15 View Report
Persons with significant control. Change date: 2021-07-12. Psc name: Mrs Dinah Crawford. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Persons with significant control. Change date: 2021-07-12. Psc name: Mr David John Crawford. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Officers. Officer name: Dinah Crawford. Change date: 2020-03-06. 2020-03-06 View Report
Officers. Change date: 2020-03-06. Officer name: Mr David John Crawford. 2020-03-06 View Report
Address. New address: Floor 2, 201 Great Portland Street London W1W 5AB. Change date: 2020-03-06. Old address: Suite 1.4, 3-4 Devonshire Street London W1W 5DT England. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Persons with significant control. Psc name: Mrs Dinah Crawford. Change date: 2017-10-16. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Persons with significant control. Psc name: Mr David John Crawford. Change date: 2017-10-16. 2018-07-20 View Report
Persons with significant control. Psc name: Mrs Dinah Crawford. Change date: 2017-12-13. 2018-07-19 View Report
Officers. Change date: 2017-10-16. Officer name: Dinah Crawford. 2018-07-19 View Report
Officers. Change date: 2017-10-16. Officer name: Mr David John Crawford. 2018-07-19 View Report
Address. Old address: 1.4, 3-4 Devonshire Street London W1W 5DT England. New address: Suite 1.4, 3-4 Devonshire Street London W1W 5DT. Change date: 2018-07-17. 2018-07-17 View Report
Persons with significant control. Change date: 2018-07-03. Psc name: Mr David John Crawford. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-03-23 View Report
Officers. Officer name: Dinah Crawford. Change date: 2017-10-16. 2017-10-17 View Report
Persons with significant control. Change date: 2017-10-16. Psc name: Mrs Dinah Crawford. 2017-10-16 View Report
Persons with significant control. Change date: 2017-10-16. Psc name: Mr David John Crawford. 2017-10-16 View Report
Officers. Officer name: Mr David John Crawford. Change date: 2017-10-16. 2017-10-16 View Report
Address. Change date: 2017-10-16. New address: 1.4, 3-4 Devonshire Street London W1W 5DT. Old address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Persons with significant control. Change date: 2016-07-14. Psc name: Mr David John Crawford. 2017-07-28 View Report
Persons with significant control. Change date: 2016-07-14. Psc name: Mrs Dinah Crawford. 2017-07-28 View Report
Persons with significant control. Psc name: Mr David John Crawford. Change date: 2016-07-13. 2017-07-28 View Report
Officers. Officer name: Dinah Crawford. Change date: 2016-07-28. 2017-07-28 View Report
Officers. Officer name: Mr David John Crawford. Change date: 2016-07-28. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Address. Old address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England. New address: 4 Devonshire Street Suite Lg6 London W1W 5DT. Change date: 2014-07-16. 2014-07-16 View Report
Address. Old address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England. Change date: 2014-07-01. 2014-07-01 View Report
Address. Change date: 2014-07-01. Old address: 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report