ALCODIGITAL LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
03/04/253 April 2025 | Satisfaction of charge 1 in full |
01/04/251 April 2025 | Registration of charge 039158990002, created on 2025-04-01 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/03/253 March 2025 | Termination of appointment of Nicholas John Robin as a director on 2025-03-01 |
17/12/2417 December 2024 | Director's details changed for Mr Christopher Deith on 2024-12-01 |
17/12/2417 December 2024 | Director's details changed for Suzannah Bonita Deith on 2024-12-01 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/01/2110 January 2021 | DIRECTOR APPOINTED MR NICHOLAS JOHN ROBIN |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
15/08/1815 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | 28/01/16 NO CHANGES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/04/147 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM FOSTERS YARD FORGE LANE, OLD GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3JA ENGLAND |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM FISHER MORE CHAMBERS 12-14 WEST GATE TADCASTER NORTH YORKSHIRE LS24 9AB |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
01/03/121 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 01/07/2009 |
14/04/0914 April 2009 | MEMORANDUM OF ASSOCIATION |
18/03/0918 March 2009 | COMPANY NAME CHANGED UKBREATHALYSERS LTD CERTIFICATE ISSUED ON 20/03/09 |
24/02/0924 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | GBP NC 100/100000 15/01/2009 |
21/01/0921 January 2009 | NC INC ALREADY ADJUSTED 15/01/09 |
08/01/098 January 2009 | DIRECTOR APPOINTED SUZANNAH BONITA ROBIN |
08/01/098 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 05/01/2009 |
11/02/0811 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/063 April 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | COMPANY NAME CHANGED RENTAPLANE LIMITED CERTIFICATE ISSUED ON 30/06/05 |
28/02/0528 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: C/O LSCP 397 HARROGATE ROAD MOORTOWN LEEDS WEST YORKSHIRE LS17 6DJ |
16/02/0416 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/03/034 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: LISHMAN SIDWELL CAMPBELL & PRICE LIM, HAREWOOD YARD, HAREWOOD HOUSE ESTATE, HAREWOOD LEEDS LS17 9LF |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
03/05/013 May 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | SECRETARY RESIGNED |
16/02/0016 February 2000 | DIRECTOR RESIGNED |
16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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