ALANKAR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-15

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-08-28 with updates

View Document

06/12/246 December 2024 Cessation of Dilip Shah as a person with significant control on 2021-08-17

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-04-15

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

27/05/2327 May 2023 Withdraw the company strike off application

View Document

17/05/2317 May 2023 Registered office address changed from 1 1 Finch Close Wixams Bedford MK42 6FE MK42 6FE England to 1 Finch Close Finch Close Wixams Bedford MK42 6FE on 2023-05-17

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

14/04/2314 April 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

10/12/2210 December 2022 Registered office address changed from 23 Becmead Avenue Harrow HA3 8HD England to 1 1 Finch Close Wixams Bedford MK42 6FE MK42 6FE on 2022-12-10

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Sanjay Vadgama on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 23 Arnside Gardens Wembley Middx HA9 8TJ United Kingdom to 23 Becmead Avenue Harrow HA3 8HD on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Sanjay Vadgama as a person with significant control on 2021-09-29

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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