ALIGN GROUP (UK) LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

08/04/258 April 2025 Registration of charge 072763010001, created on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ms Janet Pryke as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mr James Cook as a director on 2025-04-01

View Document

07/04/257 April 2025 Registered office address changed from Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Michael John Clemence as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ms Rebecca Jane Hanson as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Notification of Ica Group Ltd as a person with significant control on 2025-04-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/02/256 February 2025 Change of details for Mr Michael John Clemence as a person with significant control on 2022-03-11

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

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

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Change of details for Mr Michael John Clemence as a person with significant control on 2023-04-05

View Document

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

View Accounts

05/04/225 April 2022 Cessation of Andrew Robert Graham as a person with significant control on 2022-03-11

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

04/03/224 March 2022 Termination of appointment of Andrew Robert Graham as a director on 2020-11-14

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 08/06/2017

View Document

31/05/1731 May 2017 SUB-DIVISION 08/05/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANDREW ROBERT GRAHAM

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLEMAN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MICHAEL CLEMENCE

View Document

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

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE L10 9LD

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR PATRICK JOSEPH COLEMAN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPACES TO LET LTD


  • 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