ALIGN RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from Cornwell Main Street Amotherby Malton YO17 6UN England to Old Joiners Cottage Marton Sinnington York YO62 6rd on 2023-08-29

View Document

14/07/2314 July 2023 Satisfaction of charge 064271250001 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Notification of Align Research Holdings Limited as a person with significant control on 2022-09-09

View Document

22/11/2222 November 2022 Cessation of Richard Stephen Jennings as a person with significant control on 2022-09-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/07/2114 July 2021 Change of details for Mr Richard Stephen Jennings as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Richard Stephen Jennings on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

12/03/2012 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 STATEMENT BY DIRECTORS

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 49737

View Document

15/08/1915 August 2019 SOLVENCY STATEMENT DATED 01/08/19

View Document

15/08/1915 August 2019 REDUCE ISSUED CAPITAL 01/08/2019

View Document

27/03/1927 March 2019 STATEMENT BY DIRECTORS

View Document

27/03/1927 March 2019 SOLVENCY STATEMENT DATED 28/02/19

View Document

27/03/1927 March 2019 REDUCE ISSUED CAPITAL 28/02/2019

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 51000

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 51002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 51000

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

02/08/172 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 26950

View Document

19/05/1719 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 25800

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN JENNINGS / 20/01/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/11/1618 November 2016 PREVSHO FROM 30/11/2016 TO 29/02/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 9 MOORHEAD LANE, SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document

13/07/1613 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 26000

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR STEPHEN DOUGLAS

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR RICHARD LEONARDO GILL

View Document

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 COMPANY NAME CHANGED SPREAD YOUR OPTIONS LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LTD

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/12/127 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED OPTIONS TRADER LTD CERTIFICATE ISSUED ON 23/01/12

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/01/1111 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED SPREADBET COMPLAINTS LTD CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFD SECRETARIES LTD / 17/12/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED SPREAD BETS COMPLAINTS LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

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