ALIGNDENT NK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Memorandum and Articles of Association |
23/10/2323 October 2023 | Resolutions |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Current accounting period extended from 2023-02-27 to 2023-03-31 |
08/02/238 February 2023 | Termination of appointment of Cathy Jean Mattock as a director on 2023-01-31 |
08/02/238 February 2023 | Cessation of Barry William Hayes as a person with significant control on 2023-01-31 |
08/02/238 February 2023 | Notification of Aligndent Holdings Limited as a person with significant control on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Barry William Hayes as a director on 2023-01-31 |
08/02/238 February 2023 | Appointment of Dr Anthony Yune Kwoung Lam as a director on 2023-01-31 |
08/02/238 February 2023 | Registered office address changed from Figurit, Niddry Lodge, 51, Holland Street London W8 7JB England to Figurit, Niddry Lodge, 51 Holland Street London W8 7JB on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ to Figurit, Niddry Lodge, 51, Holland Street London W8 7JB on 2023-02-08 |
01/02/231 February 2023 | Registration of charge 081861550004, created on 2023-01-31 |
01/02/231 February 2023 | Registration of charge 081861550003, created on 2023-01-31 |
01/02/231 February 2023 | Registration of charge 081861550005, created on 2023-01-31 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/04/2122 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | PREVSHO FROM 28/02/2020 TO 27/02/2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
13/08/1913 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/08/1913 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK COLEMAN |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/09/1827 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR FREDERICK COLEMAN |
25/08/1525 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/11/1411 November 2014 | DIRECTOR APPOINTED MS CATHY JEAN MATTOCK |
01/10/141 October 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
17/04/1417 April 2014 | CURRSHO FROM 31/08/2013 TO 28/02/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/02/1319 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/1221 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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