Download leads from Nexok and grow your business. Find out more

Alltime Removals And Storage Limited

Documents

Total Documents74
Total Pages353

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates
11 September 2023Statement of capital following an allotment of shares on 1 August 2022
  • GBP 700
11 September 2023Notification of Nicola Stylli-Roussou as a person with significant control on 1 January 2022
11 September 2023Change of details for Mr Nicholas Jason Stylli-Roussou as a person with significant control on 1 January 2022
30 August 2023Total exemption full accounts made up to 31 January 2023
7 February 2023Confirmation statement made on 6 February 2023 with updates
13 August 2022Total exemption full accounts made up to 31 January 2022
9 February 2022Confirmation statement made on 8 February 2022 with updates
13 July 2021Total exemption full accounts made up to 31 January 2021
11 February 2021Confirmation statement made on 5 February 2021 with updates
30 October 2020Total exemption full accounts made up to 31 January 2020
10 February 2020Confirmation statement made on 5 February 2020 with updates
9 October 2019Total exemption full accounts made up to 31 January 2019
6 February 2019Confirmation statement made on 5 February 2019 with updates
1 October 2018Total exemption full accounts made up to 31 January 2018
6 February 2018Confirmation statement made on 5 February 2018 with updates
20 October 2017Notification of Nicholas Stylli-Roussou as a person with significant control on 20 October 2017
20 October 2017Notification of Nicholas Stylli-Roussou as a person with significant control on 6 April 2016
20 October 2017Appointment of Miss Nicola Marie Stylli-Roussou as a director on 1 August 2017
20 October 2017Appointment of Miss Nicola Marie Stylli-Roussou as a director on 1 August 2017
30 September 2017Total exemption full accounts made up to 31 January 2017
30 September 2017Total exemption full accounts made up to 31 January 2017
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
7 February 2017Confirmation statement made on 1 February 2017 with updates
7 February 2017Confirmation statement made on 1 February 2017 with updates
9 November 2016Director's details changed for Mr Nicholas Jason Stylli-Roussou on 31 October 2016
9 November 2016Director's details changed for Mr Nicholas Jason Stylli-Roussou on 31 October 2016
7 November 2016Director's details changed for Mr Nicholas Jason Stylli-Roussou on 3 February 2016
7 November 2016Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY to 398 Coast Road Pevensey Bay East Sussex BN24 6NY on 7 November 2016
7 November 2016Director's details changed for Mr Nicholas Jason Stylli-Roussou on 3 February 2016
7 November 2016Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY to 398 Coast Road Pevensey Bay East Sussex BN24 6NY on 7 November 2016
8 August 2016Total exemption small company accounts made up to 31 January 2016
8 August 2016Total exemption small company accounts made up to 31 January 2016
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 600
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 600
24 July 2015Total exemption small company accounts made up to 31 January 2015
24 July 2015Total exemption small company accounts made up to 31 January 2015
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
17 December 2014Secretary's details changed for Stones Book Keeping Services (Sussex) Ltd on 2 October 2014
17 December 2014Secretary's details changed for Stones Book Keeping Services (Sussex) Ltd on 2 October 2014
17 December 2014Secretary's details changed for Stones Book Keeping Services (Sussex) Ltd on 2 October 2014
16 December 2014Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY to 398 Coast Road Pevensey Bay East Sussex BN24 6NY on 16 December 2014
16 December 2014Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY to 398 Coast Road Pevensey Bay East Sussex BN24 6NY on 16 December 2014
31 July 2014Total exemption small company accounts made up to 31 January 2014
31 July 2014Total exemption small company accounts made up to 31 January 2014
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 500
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 500
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 500
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
20 February 2013Appointment of Stones Book Keeping Services (Sussex) Ltd as a secretary
20 February 2013Appointment of Stones Book Keeping Services (Sussex) Ltd as a secretary
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Termination of appointment of Nicholas Stone as a secretary
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Termination of appointment of Nicholas Stone as a secretary
16 October 2012Total exemption small company accounts made up to 31 January 2012
16 October 2012Total exemption small company accounts made up to 31 January 2012
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
22 July 2010Current accounting period shortened from 31 July 2011 to 31 January 2011
22 July 2010Current accounting period shortened from 31 July 2011 to 31 January 2011
7 July 2010Incorporation
7 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing