ALININA CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-09-22 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 27/09/2427 September 2024 | Current accounting period shortened from 2023-09-28 to 2023-09-27 |
| 28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
| 15/12/2315 December 2023 | Micro company accounts made up to 2022-09-30 |
| 31/10/2331 October 2023 | Termination of appointment of Nihat Cetin as a director on 2023-06-01 |
| 29/09/2329 September 2023 | Current accounting period shortened from 2022-09-30 to 2022-09-29 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-22 with updates |
| 27/09/2327 September 2023 | |
| 08/06/238 June 2023 | Registered office address changed from Spike Lodge the Street East Preston Littlehampton BN16 1JL England to Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2023-06-08 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-09-22 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
| 08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 01/10/171 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIHAT CETIN |
| 01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 12-14A BATH STREET HALE CHESHIRE WA14 2EJ ENGLAND |
| 01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM NO. 8 THE PARKS NEWTON-LE-WILLOWS WARRINGTON WA12 0JQ ENGLAND |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SPIKE LODGE THE STREET EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1JL ENGLAND |
| 09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM |
| 24/09/1524 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/09/1524 September 2015 | Incorporation |
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