ALG RACING LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with updates |
07/01/257 January 2025 | Registered office address changed from 31 High View Close Leicester LE4 9LJ England to First Floor, 1 st. Johns Court Swansea Enterprise Park Swansea SA6 8QQ on 2025-01-07 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
07/01/227 January 2022 | Change of details for Mrs Gemma Louise Griffith as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Change of details for Mr Andrew Lloyd Griffith as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mr Andrew Lloyd Griffith on 2022-01-07 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/11/2027 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
06/11/186 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK HAMILTON, LEICESTER LEICESTERSHIRE LE4 9LJ |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
26/10/1626 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
05/02/165 February 2016 | APPOINTMENT TERMINATED, SECRETARY BERYL GIFFITH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/01/1410 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD GRIFFITH / 31/12/2012 |
21/01/1321 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD GRIFFITH / 03/01/2010 |
12/01/1012 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
03/01/083 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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