ALIVE TRADING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Philip Nigel Scott May as a director on 2024-07-24

View Document

03/09/253 September 2025 NewTermination of appointment of Peter Kenneth Lippett as a director on 2024-10-30

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

03/09/253 September 2025 NewAppointment of Ms Rebecca Lynn Thames as a director on 2023-05-02

View Document

01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Michael Adam Hart Cohen as a director on 2024-05-13

View Document

24/01/2424 January 2024 Appointment of Dr Kevin Peter Woodrow as a director on 2023-08-03

View Document

24/01/2424 January 2024 Appointment of Mr Peter Kenneth Lippett as a director on 2023-08-07

View Document

24/01/2424 January 2024 Appointment of Ms Anisah Mahmood as a director on 2023-08-15

View Document

24/01/2424 January 2024 Director's details changed for Dr Kevin Peter Woodrow on 2023-08-03

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR RICHARD JOHN CROCKER

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MS PATRICIA JAYNE BARLOW

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED DR MICHAEL ADAM HART COHEN

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 DIRECTOR APPOINTED MRS SUZY WEBSTER

View Document

26/08/1526 August 2015 14/08/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1 REDCLIFF STREET BRISTOL AVON BS1 6TP

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM KISHTAINY

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL SCOTT MAY / 14/08/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HUGHES / 14/08/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SMITH / 14/08/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES KISHTAINY / 14/08/2014

View Document

24/09/1424 September 2014 14/08/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WALTER DOLBEAR / 14/08/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUGHES / 14/08/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREW SIMON WOOD

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MCCOLL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR KENNETH WALTER DOLBEAR

View Document

15/08/1315 August 2013 14/08/13 NO MEMBER LIST

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA PATTERSON

View Document

20/08/1220 August 2012 14/08/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 14/08/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED AMANDA PATTERSON

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL SCOTT MAY / 01/10/2009

View Document

13/09/1013 September 2010 14/08/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES KISHTAINY / 01/10/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON COBB

View Document

08/02/108 February 2010 DIRECTOR APPOINTED CATHERINE SMITH

View Document

08/02/108 February 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

08/02/108 February 2010 RE ALTER COMPANY'S ACCOUNTING REFERENCE DATE 03/02/2010

View Document

08/02/108 February 2010 RE DIRECTOR APPOINTMENT ACCEPTED 29/01/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ELIZABETH HUGHES

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PHILIP WILLIAM HUGHES

View Document

01/09/091 September 2009 DIRECTOR APPOINTED IAIN GORDON MCCOLL

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ADAM CHARLES KISHTAINY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED SIMON JOHN COBB

View Document

14/08/0914 August 2009 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