ALDAN MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

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

View Accounts

21/02/2421 February 2024 Director's details changed for Mr Paul David Copley on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr Paul David Copley as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 42 Brook Street London W1K 5DB United Kingdom to 29 Farm Street London W1J 5RL on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Ms Emily Melhuish on 2024-02-20

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 24/01/2020

View Document

24/01/2024 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY MELHUISH / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 24/01/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 25 SACKVILLE STREET LONDON W1S 3AX UNITED KINGDOM

View Document

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

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 17/02/2019

View Document

17/02/1917 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY MELHUISH / 17/02/2019

View Document

19/12/1819 December 2018 Registered office address changed

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 45 GARDEN ROAD BROMLEY BR1 3LU ENGLAND

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY MELHUISH / 15/12/2018

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

24/11/1824 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 04/10/2018

View Document

17/10/1817 October 2018 CESSATION OF SARAH JOANNE COPLEY AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH COPLEY

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH COPLEY

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY MELHUISH / 17/10/2018

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MS EMILY MELHUISH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PAUL DAVID COPLEY

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE COPLEY / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 04/10/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL COPLEY

View Document

03/10/183 October 2018 SECRETARY APPOINTED MRS SARAH JOANNE COPLEY

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 27 GARDENIA ROAD BROMLEY BR1 2FH

View Document

30/09/1830 September 2018 Registered office address changed from 27 Gardenia Road Bromley BR1 2FH to 45 Garden Road Bromley BR1 3LU on 2018-09-30

View Document

30/09/1830 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE COPLEY / 30/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 COMPANY NAME CHANGED RED BADGE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 27/05/2012

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE COPLEY / 27/05/2012

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM 9 CHADD DRIVE BROMLEY BR1 2DP UNITED KINGDOM

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID COPLEY / 31/03/2012

View Document

02/04/122 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE COPLEY / 31/03/2012

View Document

31/03/1231 March 2012 REGISTERED OFFICE CHANGED ON 31/03/2012 FROM 52 BESSEMER CLOSE HITCHIN HERTFORDSHIRE SG5 1AG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/03/1020 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE COPLEY / 20/03/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL COPLEY / 27/05/2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 6 SOUTHFIELD AVENUE MOORTOWN LEEDS LS17 6RN

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH COPLEY / 27/05/2008

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 36 LONGBOW AVENUE METHLEY LEEDS WEST YORKSHIRE LS26 9LD

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 38 CASTLEFIELDS ROTHWELL LEEDS LS26 0GN

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 S366A DISP HOLDING AGM 28/02/02

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 S386 DISP APP AUDS 28/02/02

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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