ALVAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Previous accounting period shortened from 2025-10-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Micro company accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Previous accounting period extended from 2024-05-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

03/05/233 May 2023 Registered office address changed from The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA Wales to 10 Waterside Court Newport South Wales NP20 5NT on 2023-05-03

View Document

03/05/233 May 2023 Register inspection address has been changed to 10 Waterside Court Newport South Wales NP20 5NT

View Document

03/05/233 May 2023 Director's details changed for Mr Hamid Reza Baladabadi on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Dariush Baladabadi on 2023-05-03

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID BALADABADI / 10/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

09/09/199 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

26/05/1926 May 2019 CESSATION OF HAMID REZA BALADABADI AS A PSC

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR HAMID BALADABADI

View Document

13/05/1713 May 2017 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