ALINEA CONSULTING LLP

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

07/01/257 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

20/12/2420 December 2024 Full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2024-07-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/02/2322 February 2023 Withdrawal of a person with significant control statement on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Turner & Townsend Cost Management Limited as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Mark Andrew Lacey as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Iain Russell Parker as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Alastair David Kenyon as a member on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Turner & Townsend Cost Management Limited as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Alexander Malcolm Hyams as a member on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Turner & Townsend Group Limited as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Gordon Robert Graham as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Richard Mark Jackson as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Carl Stephen Giles as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Paul Emilio Zuccherelli as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Stephen Alexander Watts as a member on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Richard Moorhouse Taylor as a member on 2023-01-31

View Document

25/01/2325 January 2023 Appointment of Gordon Robert Graham as a member on 2022-05-01

View Document

25/01/2325 January 2023 Appointment of Richard Mark Jackson as a member on 2022-05-01

View Document

25/01/2325 January 2023 Appointment of Alexander Malcolm Hyams as a member on 2022-05-01

View Document

22/12/2222 December 2022 Full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

07/10/217 October 2021 Member's details changed for Mr Mark Andrew Lacey on 2021-10-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL ALLEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR DAVID KENYON / 29/11/2018

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED ALASTAIR DAVID KENYON

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3806530001

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/149 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3806530001

View Document

06/12/136 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER WATTS / 01/11/2013

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN ALLEN / 01/11/2013

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN RUSSELL PARKER / 01/11/2013

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL EMILIO ZUCCHERELLI / 01/11/2013

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED UNIT CONSULTING LLP CERTIFICATE ISSUED ON 10/05/13

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED STEPHEN ALEXANDER WATTS

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR PAUL EMILIO ZUCCHERELLI

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED IAIN RUSSELL PARKER

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, LLP MEMBER HELEN ALLEN

View Document

17/04/1317 April 2013 LLP MEMBER APPOINTED MR RICHARD MOORHOUSE TAYLOR

View Document

17/04/1317 April 2013 LLP MEMBER APPOINTED MR MARK ANDREW LACEY

View Document

03/12/123 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN ALLEN / 30/11/2012

View Document

02/12/122 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH ALLEN / 30/11/2012

View Document

30/11/1230 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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