ALICE COULTHARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Termination of appointment of John Roddison as a secretary on 2025-01-31

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Notification of Owen Dyke as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Owen Dyke as a person with significant control on 2023-05-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Director's details changed for Miss Alice Coulthard on 2021-07-01

View Document

21/12/2121 December 2021 Change of details for Miss Alice Coulthard as a person with significant control on 2021-07-01

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 19/10/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 19/10/2020

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 04/03/2018

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 04/03/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 02/08/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE COULTHARD / 05/04/2016

View Document

04/04/164 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR JOHN RODDISON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY LUCY SUAREZ

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MISS ALICE COULTHARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 SECOND FILING WITH MUD 03/03/11 FOR FORM AR01

View Document

17/08/1117 August 2011 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 03/03/2010

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY SUAREZ / 20/11/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009

View Document

09/03/099 March 2009 SECRETARY APPOINTED LUCY SUAREZ

View Document

03/03/093 March 2009 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