ALERT LOGIC UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Matthew Reck on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Katherine Bolseth as a director on 2024-12-03

View Document

26/07/2426 July 2024 Appointment of Justin Christopher Ritchie as a director on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Director's details changed for Mr Matthew Reck on 2022-04-01

View Document

12/12/2212 December 2022 Director's details changed for Ms Katherine Bolseth on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Matthew Reck as a director on 2022-02-22

View Document

08/04/228 April 2022 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Matthew Reck as a director on 2022-02-22

View Document

08/04/228 April 2022 Appointment of Ms Katherine Bolseth as a director on 2022-02-22

View Document

08/04/228 April 2022 Appointment of Mr Matthew Reck as a director on 2022-03-15

View Document

08/04/228 April 2022 Appointment of Ms Katherine Bolseth as a director on 2022-03-15

View Document

08/04/228 April 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-03-15

View Document

08/04/228 April 2022 Termination of appointment of Samuel Lawrence Reid as a director on 2022-03-15

View Document

08/04/228 April 2022 Termination of appointment of Brett Andrew Stewart as a director on 2022-03-15

View Document

08/04/228 April 2022 Director's details changed for Ms Katherine Bolseth on 2022-03-15

View Document

08/04/228 April 2022 Director's details changed for Mr Matthew Reck on 2022-03-15

View Document

08/04/228 April 2022 Termination of appointment of John O. Post as a director on 2022-03-15

View Document

08/04/228 April 2022 Termination of appointment of Jonathan Walden Sachs as a director on 2022-03-15

View Document

08/04/228 April 2022 Termination of appointment of Katherine Bolseth as a director on 2022-02-22

View Document

01/04/221 April 2022 Resolutions

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 DIRECTOR APPOINTED JOHN O. POST

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA NEVINS

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS AMANDA NEVINS

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALGUIRE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS SHEILA MARIE FLAHERTY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR. TIMOTHY THORNTON ALGUIRE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR. ROBERT A LYONS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KARNES JR.

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088574420002

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARVIN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MARVIN / 29/11/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR. JOHN HERBERT KARNES JR.

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR. PETER BLAKE ALLEN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY BOWRON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/04/161 April 2016 AUDITOR'S RESIGNATION

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY RADIUS (EUROPE) LIMITED

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED RADIUS COMMERCIAL SERVICES LIMITED

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY RADIUS (EUROPE) LIMITED

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LIMITED / 21/05/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED KIMBERLY BOWRON

View Document

20/06/1420 June 2014 ALTER ARTICLES 07/05/2014

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088574420001

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1423 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

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