ALAN MICHAEL LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2025-09-09 |
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
09/09/259 September 2025 New | Annual accounts for year ending 09 Sep 2025 |
09/09/259 September 2025 New | Previous accounting period extended from 2025-04-30 to 2025-09-09 |
09/09/259 September 2025 New | Confirmation statement made on 2024-09-24 with no updates |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Registered office address changed from PO Box 2381 Ni715016 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | |
06/02/256 February 2025 | Registered office address changed to PO Box 2381, Ni715016 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-06 |
06/02/256 February 2025 |
24/09/2424 September 2024 | Appointment of Eva Louise Hayward as a secretary on 2024-08-01 |
24/09/2424 September 2024 | Termination of appointment of Eric Mfoafo as a secretary on 2024-07-01 |
24/09/2424 September 2024 | Registered office address changed from 108 Halfpenny Mews Belfast BT5 5GJ Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-09-24 |
20/08/2420 August 2024 | Registered office address changed from T28, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-08-20 |
20/08/2420 August 2024 | Appointment of Eric Mfoafo as a secretary on 2024-07-01 |
20/08/2420 August 2024 | Termination of appointment of Edward Meadway as a secretary on 2024-06-01 |
29/06/2429 June 2024 | Registered office address changed from 108 Halfpenny Mews Belfast BT5 5GJ Northern Ireland to T28, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-06-29 |
29/06/2429 June 2024 | Appointment of Edward Meadway as a secretary on 2024-06-01 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-29 with updates |
06/06/246 June 2024 | Director's details changed for Alan Michael Churchman on 2024-05-26 |
06/06/246 June 2024 | Change of details for Alan Michael Churchman as a person with significant control on 2024-05-26 |
23/05/2423 May 2024 | Registered office address changed from Unit3140 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 108 Halfpenny Mews Belfast BT5 5GJ on 2024-05-23 |
29/04/2429 April 2024 | Incorporation |
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