ALLCURES.COM(2006) LIMITED

Register to unlock more data on OkredoRegister

ALLCURES.COM(2006) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06061808

Incorporation date

23/01/2007

Size

Medium

Contacts

Registered address

Registered address

213 St John Street, London EC1V 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon09/03/2026
Satisfaction of charge 060618080008 in full
dot icon03/03/2026
Registration of charge 060618080012, created on 2026-02-27
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/04/2025
Accounts for a medium company made up to 2024-09-30
dot icon11/12/2024
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 213 st. John Street London EC1V 4LY
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon03/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 060618080009
dot icon28/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon25/08/2023
Accounts for a small company made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/11/2022
All of the property or undertaking has been released and no longer forms part of charge 060618080010
dot icon02/11/2022
Accounts for a small company made up to 2021-09-30
dot icon26/10/2022
Registration of charge 060618080011, created on 2022-10-26
dot icon05/09/2022
Registration of charge 060618080010, created on 2022-09-02
dot icon20/06/2022
Satisfaction of charge 060618080004 in full
dot icon20/06/2022
Satisfaction of charge 060618080005 in full
dot icon20/06/2022
Satisfaction of charge 060618080006 in full
dot icon17/06/2022
Satisfaction of charge 060618080007 in full
dot icon17/06/2022
Registration of charge 060618080009, created on 2022-06-06
dot icon10/06/2022
Registration of charge 060618080008, created on 2022-06-06
dot icon09/06/2022
Registration of charge 060618080007, created on 2022-06-06
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/08/2020
Director's details changed for Mr Jaipal Singh Cheema on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Jaipal Singh Cheema on 2020-08-04
dot icon24/04/2020
Accounts for a small company made up to 2019-09-30
dot icon06/04/2020
Appointment of Ms Satinderjit Kaur Cheema as a director on 2020-02-01
dot icon24/03/2020
Change of details for Knight Noise Limited as a person with significant control on 2020-02-20
dot icon24/03/2020
Director's details changed for Mr Jaipal Singh Cheema on 2020-02-20
dot icon20/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon04/09/2019
Registration of charge 060618080006, created on 2019-09-02
dot icon06/08/2019
Registration of charge 060618080005, created on 2019-08-01
dot icon06/08/2019
Registration of charge 060618080004, created on 2019-08-01
dot icon01/04/2019
Satisfaction of charge 060618080003 in full
dot icon01/04/2019
Satisfaction of charge 060618080002 in full
dot icon18/03/2019
Accounts for a small company made up to 2018-09-30
dot icon25/02/2019
Satisfaction of charge 1 in full
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon13/09/2018
Resolutions
dot icon03/09/2018
Registration of charge 060618080003, created on 2018-08-31
dot icon09/03/2018
Accounts for a small company made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon10/01/2018
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon22/08/2017
Notification of Knight Noise Limited as a person with significant control on 2016-04-06
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Registration of charge 060618080002, created on 2016-03-01
dot icon29/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/01/2014
Register(s) moved to registered inspection location
dot icon09/01/2014
Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England
dot icon19/06/2013
Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 2013-06-19
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon18/02/2013
Register(s) moved to registered inspection location
dot icon18/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/02/2013
Register inspection address has been changed
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Statement of capital following an allotment of shares on 2011-09-29
dot icon02/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon10/02/2011
Director's details changed for Mr Jaipal Singh Cheema on 2009-10-01
dot icon06/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Adriatic Secretaries Limited as a secretary
dot icon05/10/2010
Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 2010-10-05
dot icon05/10/2010
Termination of appointment of Norman Smith as a secretary
dot icon05/10/2010
Termination of appointment of Kt Company Secretarial Services Limited as a secretary
dot icon04/06/2010
Termination of appointment of Jagdeesh Cheema as a director
dot icon20/05/2010
Accounts for a small company made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/04/2010
Director's details changed for Jaipal Singh Cheema on 2009-10-01
dot icon19/04/2010
Secretary's details changed for Adriatic Secretaries Limited on 2009-10-01
dot icon19/04/2010
Secretary's details changed for Kt Company Secretarial Services Limited on 2009-10-01
dot icon05/11/2009
Accounts for a small company made up to 2008-09-30
dot icon17/08/2009
Appointment terminated director amritpal cheema
dot icon02/02/2009
Return made up to 23/01/09; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon22/05/2008
Return made up to 23/01/08; full list of members
dot icon18/04/2008
Director appointed jaipal singh cheema
dot icon10/04/2008
Director appointed jagdeesh cheema
dot icon02/04/2008
Secretary appointed adriatic secretaries LIMITED
dot icon10/01/2008
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon20/09/2007
New secretary appointed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon03/09/2007
Particulars of mortgage/charge
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Registered office changed on 30/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Jaipal Singh
Director
15/04/2008 - Present
58
Cheema, Satinderjit Kaur
Director
01/02/2020 - Present
33
Cheema, Jagdeesh Singh
Director
23/01/2007 - 24/05/2010
22
K T COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2007 - 13/09/2010
47
HCS SECRETARIAL LIMITED
Nominee Secretary
23/01/2007 - 23/01/2007
16015

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCURES.COM(2006) LIMITED

ALLCURES.COM(2006) LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at 213 St John Street, London EC1V 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCURES.COM(2006) LIMITED?

toggle

ALLCURES.COM(2006) LIMITED is currently Active. It was registered on 23/01/2007 .

Where is ALLCURES.COM(2006) LIMITED located?

toggle

ALLCURES.COM(2006) LIMITED is registered at 213 St John Street, London EC1V 4LY.

What does ALLCURES.COM(2006) LIMITED do?

toggle

ALLCURES.COM(2006) LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALLCURES.COM(2006) LIMITED?

toggle

The latest filing was on 09/03/2026: Satisfaction of charge 060618080008 in full.