ALACRAN GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/01/2419 January 2024 Register inspection address has been changed from 250 Wharfedale Road Wokingham RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Director's details changed for Mr Giles Clive Baxendale on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 250 Wharfedale Road Wokingham RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12

View Document

31/08/2331 August 2023 Director's details changed for Mr Giles Clive Baxendale on 2023-08-17

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Sean Bolger as a director on 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/01/2327 January 2023 Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 250 Wharfedale Road Wokingham RG41 5TP

View Document

27/01/2327 January 2023 Director's details changed for Mr Giles Baxendale on 2022-12-09

View Document

27/01/2327 January 2023 Director's details changed for Mr Giles Baxendale on 2022-12-09

View Document

27/01/2327 January 2023 Registered office address changed from Matrix Recording Studios 91 Peterborough Road Fulham London SW6 3BU United Kingdom to 250 Wharfedale Road Wokingham RG41 5TP on 2023-01-27

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/01/2010 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONUMENT REGISTRARS LIMITED / 02/01/2020

View Document

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

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/09/1927 September 2019 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 96 KENSINGTON HIGH STREET KENSINGTON AND CHELSEA LONDON W8 4SG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/02/1813 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/02/1812 February 2018 SAIL ADDRESS CREATED

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GIORGIA LO SAVIO / 29/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MS GIORGIA LO SAVIO / 29/01/2018

View Document

30/01/1830 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information