ALIVECOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewAmended accounts for a small company made up to 2024-12-31

View Document

30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Director's details changed for Mr Srinivas Sanjay Voleti on 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr William Jacobs on 2024-04-05

View Document

08/03/248 March 2024 Amended accounts for a small company made up to 2022-12-31

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Termination of appointment of Clyde Rasheed Hosein as a director on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr William Jacobs as a director on 2023-02-01

View Document

26/01/2326 January 2023 Appointment of Mr Clyde Rasheed Hosein as a director on 2023-01-13

View Document

26/01/2326 January 2023 Termination of appointment of Brian Thomas Clarke as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Termination of appointment of Ira Howard Bahr as a director on 2021-11-12

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IRA HOWARD BAHR / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR BRIAN THOMAS CLARKE

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR IRA HOWARD BAHR

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS CLARKE / 06/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WHITE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MALEY / 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 DIRECTOR APPOINTED MR JOHN THOMAS MALEY

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 XFER OF SHARES 23/02/2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SEWELL

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA BARBER SEWELL / 01/01/2014

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 ADOPT ARTICLES 24/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHLUMPBERGER

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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