ALANS TEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

09/12/249 December 2024 Registered office address changed from 27 Bramshaw Gardens Watford WD19 6XR England to 17 Sinderby Close Borehamwood WD6 4JZ on 2024-12-09

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-25 to 2024-02-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Registered office address changed from 85 Uxbridge Road London W5 5BW England to 27 Bramshaw Gardens Watford WD19 6XR on 2023-11-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 27 Bramshaw Garden Watford WD19 6XR England to 85 Uxbridge Road London W5 5BW on 2023-08-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-02-28

View Document

26/11/2226 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-08-11 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from 380B Wenta Business Centre Colne Way Watford WD24 7nd England to 27a Green Lane Northwood Middlesex HA6 2PX on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 27a Green Lane Northwood Middlesex HA6 2PX United Kingdom to 27 Bramshaw Garden Watford WD19 6XR on 2022-01-25

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2020-08-11 with no updates

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 2 ARLINGTON DRIVE RUISLIP HA4 7RL ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 27 MOORCROFT HARLINGTON ROAD UXBRIDGE UB8 3HD ENGLAND

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 27 MOORCROFT HARLINGTON ROAD UXBRIDGE MIDDLESEX UB8 3HD ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/03/1513 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED ADAM LAB LTD CERTIFICATE ISSUED ON 13/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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