ALSER PROPERTIES LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Marija Roslikova as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for More Corporate Secretaries Limited on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Ilja Nikitins on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Anastasija Nikitina on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Marija Roslikova on 2025-02-03

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

29/08/2429 August 2024 Termination of appointment of Aleksandrs Nikitins as a director on 2024-08-05

View Document

29/08/2429 August 2024 Appointment of Marija Roslikova as a director on 2024-08-05

View Document

29/08/2429 August 2024 Appointment of Ilja Nikitins as a director on 2024-08-05

View Document

29/08/2429 August 2024 Appointment of Anastasija Nikitina as a director on 2024-08-05

View Document

29/08/2429 August 2024 Termination of appointment of Sergejs Roslikovs as a director on 2024-08-05

View Document

29/08/2429 August 2024 Cessation of Sergejs Roslikovs as a person with significant control on 2024-08-05

View Document

29/08/2429 August 2024 Notification of Marija Roslikova as a person with significant control on 2024-08-05

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Appointment of Aleksandrs Nikitins as a director on 2023-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED MORE CORPORATE SECRETARIES LIMITED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY THE ISLAND SERVICE PROVIDER LIMITED

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEJS ROSLIKOVS / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR SERGEJS ROSLIKOVS / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 51 PINFOLD STREET SUITE 6 BIRMINGHAM B2 4AY UNITED KINGDOM

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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