ALRICH UK CONSULTING SERVICES LTD.
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
20/07/2320 July 2023 | Cessation of Sellammal Jayaraman as a person with significant control on 2023-07-20 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | DIRECTOR APPOINTED MRS SELLAMMAL JAYARAMAN |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FLAT 10, KEMPSTON HOUSE THE DOWNSWAY SUTTON SURREY SM2 5RE |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAGARSAMY KUPPAMUTHU / 15/03/2018 |
15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MS SELLAMMAL JAYARAMAN / 15/03/2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAGARSAMY KUPPAMUTHU / 29/07/2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 40A CHURCH ROAD LONDON E12 6AQ UNITED KINGDOM |
09/10/149 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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