ALNA TRADING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2024-07-26

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/02/2427 February 2024 Second filing of Confirmation Statement dated 2023-06-20

View Document

20/02/2420 February 2024 Cessation of Marella Rivolta Barberi as a person with significant control on 2023-01-18

View Document

15/02/2415 February 2024 Director's details changed

View Document

14/02/2414 February 2024 Registered office address changed from Spaces 12 Hammersmith Grove Omega Suite London W6 7AP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Antonio Saffioti on 2024-02-14

View Document

01/02/241 February 2024 Appointment of Mr Antonio Saffioti as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Martina Cortesi as a director on 2024-01-29

View Document

15/01/2415 January 2024 Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Marcantonio Doria D'angri as a director on 2023-07-19

View Document

26/07/2326 July 2023 Appointment of Ms Martina Cortesi as a director on 2023-07-19

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

02/03/232 March 2023 Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-03-02

View Document

06/02/236 February 2023 Appointment of Anastasia Secretariat Services Ltd as a secretary on 2023-02-01

View Document

06/02/236 February 2023 Registered office address changed from 35 Hemstal Road London NW6 2AD England to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 2023-02-06

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Notification of Apic Trustees Limited as a person with significant control on 2021-11-16

View Document

15/12/2115 December 2021 Cessation of Andrea Michele Zagato as a person with significant control on 2021-11-16

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr Marcantonio Doria D'angri as a director on 2021-07-20

View Document

02/08/212 August 2021 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to 35 Hemstal Road London NW6 2AD on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Robert John Ford as a director on 2021-07-21

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MICHELE ZAGATO

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARELLA RIVOLTA BARBERI

View Document

18/02/1918 February 2019 CESSATION OF KHAN RAIS AS A PSC

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHAN RAIS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ROBERT JOHN FORD

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE DITCHFIELD

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 23/12/2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 19/11/2009

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 19/11/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 S386 DISP APP AUDS 02/01/03

View Document

08/01/038 January 2003 S80A AUTH TO ALLOT SEC 02/01/03

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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