ALECTOZIC LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25

View Document

27/07/2127 July 2021 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

06/05/216 May 2021 CESSATION OF LEWIS ALLEN AS A PSC

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA AQUINO

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR LEWIS ALLEN

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MRS DONNA AQUINO

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM FLAT 3 Y FELIN GLANNANT ROAD CARMARTHEN SA31 3EU WALES

View Document

29/03/2129 March 2021 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