ALCUIN ADVISORS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PIERRE LEMUEL HARDY / 01/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / TRISTAN PIERRE LEMUEL HARDY / 01/04/2018

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / KERRY LYNN HALFERTY HARDY / 12/04/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LYNN HALFERTY HARDY / 12/04/2017

View Document

12/04/1712 April 2017 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