ALDRIDGE APPLICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-08-31 |
| 27/08/2527 August 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
| 09/06/259 June 2025 | Change of details for Aldridge Commercial Limited as a person with significant control on 2025-03-04 |
| 09/06/259 June 2025 | Registered 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 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-23 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 15/01/2415 January 2024 | Change of details for Aldridge Commercial Limited as a person with significant control on 2024-01-11 |
| 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 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 03/10/233 October 2023 | Director's details changed for Mr Matthew James Insley on 2023-09-30 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 25/02/2225 February 2022 | Cessation of Rodney Malcolm Aldridge as a person with significant control on 2019-06-12 |
| 25/02/2225 February 2022 | Notification of Aldridge Commercial Limited as a person with significant control on 2019-06-12 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-08-31 |
| 04/08/204 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 26/06/1926 June 2019 | DIRECTOR APPOINTED SIR RODNEY MALCOLM ALDRIDGE |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALLIS |
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY MALCOM ALDRIDGE |
| 25/06/1925 June 2019 | CESSATION OF ALDRIDGE COMMERCIAL LIMITED AS A PSC |
| 25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 3RD FLOOR 30 MILLBANK LONDON SW1P 4DU UNITED KINGDOM |
| 25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / ALDRIDGE COMMERCIAL LIMITED / 25/03/2019 |
| 21/01/1921 January 2019 | CURRSHO FROM 31/10/2019 TO 31/08/2019 |
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MR JAMES GEORGE WALLIS |
| 24/10/1824 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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