ALDER CONSULTING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY ADENIYI OMOLE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O KRYPTON CONSULTING LTD OCTAVIA HOUSE UNIT 6 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O KRYPTON CONSULTING LTD 320 BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 31 ST JAMES'S SQUARE LONDON SW1Y 4JS

View Document

22/11/1322 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR TOLUWANI ALDER

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DR AYOOLA OLADOYE OLAWO

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR RACHAEL ALDER

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADEYEMI ADEBAYO

View Document

07/11/127 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

15/12/1115 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEYEMI ADEBAYO / 01/01/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL OKUNLOLA ALDER / 01/01/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ADEYEMI ADEBAYO

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 434 PORTERS AVENUE DAGENHAM ESSEX RM8 2EE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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