ALCODIGITAL LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

03/04/253 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Registration of charge 039158990002, created on 2025-04-01

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Termination of appointment of Nicholas John Robin as a director on 2025-03-01

View Document

17/12/2417 December 2024 Director's details changed for Mr Christopher Deith on 2024-12-01

View Document

17/12/2417 December 2024 Director's details changed for Suzannah Bonita Deith on 2024-12-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MR NICHOLAS JOHN ROBIN

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 28/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/03/121 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 01/07/2009

View Document

14/04/0914 April 2009 MEMORANDUM OF ASSOCIATION

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED UKBREATHALYSERS LTD CERTIFICATE ISSUED ON 20/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 GBP NC 100/100000 15/01/2009

View Document

21/01/0921 January 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

08/01/098 January 2009 DIRECTOR APPOINTED SUZANNAH BONITA ROBIN

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 05/01/2009

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED RENTAPLANE LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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