ALIO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/04/169 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
5 MILTON COURT
CHESTERTON CLOSE
LONDON
SW18 1ST
UNITED KINGDOM

View Document

05/06/135 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

01/03/131 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHAWN EDKINS

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

03/04/123 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C105 GILBERT SCOTT BUILDING SCOTT AVENUE LONDON SW15 3ST UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 70 KING EDWARD ROAD WATFORD HERTS WD19 4DL UNITED KINGDOM

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS GETHA DOROTHEA GREEFF

View Document

19/07/1119 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZE GREEFF / 20/01/2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELYNN GREEFF / 20/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN LYNDON EDKINS / 20/01/2010

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 51 ARLINGTON GARDENS ROMFORD ESSEX RM3 0EA

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 70 KING EDWARD ROAD WATFORD HERTS WD19 4DL UNITED KINGDOM

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELYNN GREEFF / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN LYNDON EDKINS / 25/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR SHAWN LYNDON EDKINS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 51 ARINGTON GARDENS ROMFORD ESSEX RM3 0EA

View Document

18/11/0818 November 2008 PREVEXT FROM 20/01/2008 TO 31/01/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELYNN GREEFF / 14/11/2008

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZE GREEFF / 14/11/2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 29 KING EDWARD ROAD OXHEY VILLAGE WD19 4DN

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 51 ARLINGTON GARDENS ROMFORD ESSEX RM3 0EA

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 132 1ST FLOOR, ASHBOURNE HOUSE FORE STREET HERTFORD SG14 1AJ

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM 289A ROTHERHITHE STREET LONDON SE16 5EY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/07

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 20/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 76 STANTON HOUSE 620 ROTHERHITHE STREET LONDON SE16 5DJ

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 16 SHEARWAY BUSINESS PARK FOLKESTONE CT19 4RH

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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