ALACRITY GROUP LIMITED

Company Documents

DateDescription
25/05/2425 May 2024 Cessation of Omar Mashjari as a person with significant control on 2022-01-01

View Document

25/05/2425 May 2024 Termination of appointment of Omar Nasser Mashjari as a director on 2024-05-12

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Appointment of Alacrity International Llc as a director on 2023-07-24

View Document

30/07/2330 July 2023 Notification of Alacrity International Llc as a person with significant control on 2023-01-01

View Document

30/07/2330 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/02/2317 February 2023 Registered office address changed from M8, Room 3 Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to 7 Bell Yard London WC2A 2JR on 2023-02-17

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Registered office address changed from Suite 109, Imperial Court Exchange Street East Liverpool L2 3AB United Kingdom to M8, Room 3 Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 2021-10-08

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 54 ST. JAMES STREET LIVERPOOL L1 0AB UNITED KINGDOM

View Document

02/04/182 April 2018 PSC'S CHANGE OF PARTICULARS / OMAR MAHSJARI / 01/04/2018

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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