ALTER IMAGE (PROPERTY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Micro company accounts made up to 2024-03-28 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 28/03/2528 March 2025 | Current accounting period shortened from 2024-03-29 to 2024-03-28 |
| 30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/06/1828 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047371410003 |
| 28/06/1828 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047371410002 |
| 11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047371410005 |
| 11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047371410004 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047371410003 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047371410002 |
| 09/06/159 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/06/1424 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / FIONA DENIS / 15/07/2013 |
| 24/04/1424 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/05/1228 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/05/119 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 14/03/1114 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HELESFAY / 16/04/2010 |
| 24/09/0924 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/09/0915 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 11/05/0911 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 20/05/0820 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 08/05/068 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 04/01/054 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
| 16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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