ALANDA'S (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-12 with updates |
22/05/2522 May 2025 | Director's details changed for Valentina Black on 2024-05-10 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
10/05/2410 May 2024 | Director's details changed for Miss Alanda Dior Black on 2024-04-16 |
10/05/2410 May 2024 | Director's details changed for Mrs Dorothy Black on 2024-04-16 |
10/05/2410 May 2024 | Director's details changed for Carla Black on 2024-04-16 |
10/05/2410 May 2024 | Director's details changed for Mr Jason Black on 2024-04-14 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Secretary's details changed for Mr Jason Black on 2023-11-12 |
28/11/2328 November 2023 | Change of details for Mrs Dorothy Black as a person with significant control on 2023-11-12 |
28/11/2328 November 2023 | Change of details for Mr Jason Black as a person with significant control on 2023-11-12 |
21/11/2321 November 2023 | Registered office address changed from 1 Forrest Road Edinburgh EH1 2QH Scotland to Unit 6 Gosford Estate Longniddry EH32 0PX on 2023-11-21 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-12 with updates |
28/03/2328 March 2023 | Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to 1 Forrest Road Edinburgh EH1 2QH on 2023-03-28 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH MIDLOTHIAN EH12 5HD |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BLACK / 12/05/2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BLACK / 12/05/2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED VALENTINA BLACK |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | CHANGE OF NAME 20/06/2014 |
24/06/1424 June 2014 | DIRECTOR APPOINTED ALANDA BLACK |
24/06/1424 June 2014 | COMPANY NAME CHANGED J D CATERING (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/06/14 |
11/06/1411 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
06/02/146 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
30/05/1330 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
21/12/1121 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
10/06/1110 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | 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