ALIGNE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Level 9 One Canada Square London E14 5AA England to Office 7.11 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-12

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

14/11/2414 November 2024

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Termination of appointment of Graham Barnes as a director on 2023-07-18

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Change of details for Mr Nadeem Siddique as a person with significant control on 2023-03-08

View Document

25/10/2225 October 2022 Amended micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/03/219 March 2021 SECOND FILING OF AP01 FOR MR AMIT JOSHI

View Document

09/03/219 March 2021 SECOND FILING OF AP01 FOR MR KALJIT SINGH MANN

View Document

09/03/219 March 2021 SECOND FILING OF AP01 FOR MR GRAHAM BARNES

View Document

09/03/219 March 2021 SECOND FILING OF AP01 FOR MR DENIS KINNAIRD HENDERSON

View Document

08/03/218 March 2021 Appointment of Mr Kaljit Singh Mann as a director on 2021-03-01

View Document

08/03/218 March 2021 Appointment of Mr Amit Joshi as a director on 2021-03-01

View Document

08/03/218 March 2021 Appointment of Mr Graham Barnes as a director on 2021-02-01

View Document

08/03/218 March 2021 Appointment of Mr Denis Kinnaird Henderson as a director on 2021-03-01

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR KALJIT SINGH MANN

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR DENIS KINNAIRD HENDERSON

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR AMIT JOSHI

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR GRAHAM BARNES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR NADEEM SIDDIQUE / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM SIDDIQUE / 29/09/2020

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 25 ALIGNE CONSULTING LTD C/O RODLIFFE ACCOUNTING 25 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 SUB-DIVISION 17/06/20

View Document

23/06/2023 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 250

View Document

23/06/2023 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 250

View Document

23/06/2023 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 250

View Document

23/06/2023 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 250

View Document

09/06/209 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 30 CHURCHILL PLACE LEVEL 4 LONDON E14 5EU ENGLAND

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED CONDINIUM LTD CERTIFICATE ISSUED ON 22/01/20

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information