ALDELIA HOLDINGS LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/11/1723 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

25/09/1725 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC JEAN-JACQUES FILET

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 22 LONG ACRE LONDON WC2E 9LY ENGLAND

View Document

15/12/1615 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1624 March 2016 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR EMILIANO RUSSO

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELYN LEUFRANCOIS

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR EMILIANO RUSSO

View Document

23/11/1123 November 2011 ADOPT ARTICLES 19/04/2011

View Document

23/11/1123 November 2011 SUB-DIVISION 15/11/11

View Document

25/08/1125 August 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN LEUFRANCOIS / 21/07/2011

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED ASHFORD SECRETARIES LIMITED

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JOCELYN LEUFRANCOIS

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED GROUPE ALDELIA LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM WAVERLEY HOUSE 7 - 12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company