ALIKA CONSULTING LTD

Company Documents

DateDescription
19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/12/2219 December 2022 Final account prior to dissolution in MVL (final account attached)

View Document

02/12/212 December 2021 Director's details changed for Ms Aya Nomiyama on 2021-12-02

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED JULIA LECKIE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 39/32 PILRIG HEIGHTS EDINBURGH EH6 5FD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / AYA NOMIYAMA / 29/08/2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 97/8 INVERLEITH ROW EDINBURGH EH3 5LX SCOTLAND

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / AYA NOMIYAMA / 14/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 27 CROFT AN RIGH INVERKEITHING FIFE KY11 1PF SCOTLAND

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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