ALANA CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from C/O Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ to Unit 16 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 2025-04-16 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/02/245 February 2024 | Termination of appointment of Mary Alana Mccafferty as a director on 2024-02-02 |
05/02/245 February 2024 | Notification of Gabriel O'kane as a person with significant control on 2024-02-02 |
05/02/245 February 2024 | Cessation of Mary Mccafferty as a person with significant control on 2024-02-02 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Termination of appointment of Mary Alana Mccafferty as a secretary on 2023-07-01 |
31/07/2331 July 2023 | Appointment of Mr Gabriel O'kane as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-06-30 |
11/07/2311 July 2023 | Appointment of Mr Gabriel O'kane as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Satisfaction of charge 2 in full |
07/06/237 June 2023 | Satisfaction of charge 1 in full |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
18/11/2118 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
12/11/1812 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
02/02/182 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1C GROSVNOR GARDENS UPMINSTER ESSEX RM14 1OL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/12/1521 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
12/11/1512 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/01/1512 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/05/141 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
30/01/1430 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
11/02/1311 February 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/06/1215 June 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/01/116 January 2011 | Annual return made up to 2 December 2009 with full list of shareholders |
06/01/116 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/07/1020 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | APPOINTMENT TERMINATED SECRETARY DENISE COOKE |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 2ND FLOOR MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7UU |
24/02/0924 February 2009 | SECRETARY APPOINTED MARY ALANA MCCAFFERTY |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
04/10/064 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
09/12/059 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/06/0518 June 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0313 December 2003 | DIRECTOR RESIGNED |
13/12/0313 December 2003 | SECRETARY RESIGNED |
13/12/0313 December 2003 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 2ND FLOOR MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX HA8 7UU |
13/12/0313 December 2003 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 2ND FLOOR MIDDLESEX HOUSE, 29 HIGH STREET, EDGWARE, MIDDLESEX HA8 7UU |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF |
02/12/032 December 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