ALDRIDGE APPLICATIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Aldridge Commercial Limited as a person with significant control on 2025-03-04

View Document

09/06/259 June 2025 NewRegistered office address changed from Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England to 2 Leman Street London E1W 9US on 2025-06-09

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Change of details for Aldridge Commercial Limited as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 8 City Road 5th Floor London EC1Y 2AA England to Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL on 2024-01-11

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/10/233 October 2023 Director's details changed for Mr Matthew James Insley on 2023-09-30

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

25/02/2225 February 2022 Notification of Aldridge Commercial Limited as a person with significant control on 2019-06-12

View Document

25/02/2225 February 2022 Cessation of Rodney Malcolm Aldridge as a person with significant control on 2019-06-12

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

04/08/204 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED SIR RODNEY MALCOLM ALDRIDGE

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLIS

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY MALCOM ALDRIDGE

View Document

25/06/1925 June 2019 CESSATION OF ALDRIDGE COMMERCIAL LIMITED AS A PSC

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 3RD FLOOR 30 MILLBANK LONDON SW1P 4DU UNITED KINGDOM

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / ALDRIDGE COMMERCIAL LIMITED / 25/03/2019

View Document

21/01/1921 January 2019 CURRSHO FROM 31/10/2019 TO 31/08/2019

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR JAMES GEORGE WALLIS

View Document

24/10/1824 October 2018 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