ALIVE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Mrs Joanna Simpson as a secretary on 2023-07-10

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

26/07/2326 July 2023 Cessation of Chad Leigh Simpson as a person with significant control on 2023-07-11

View Document

25/07/2325 July 2023 Termination of appointment of Michael John Ventham as a secretary on 2023-07-10

View Document

25/07/2325 July 2023 Notification of Alive Comms Group Limited as a person with significant control on 2023-07-11

View Document

25/07/2325 July 2023 Director's details changed for Mr Chad Leigh Simpson on 2023-07-11

View Document

02/05/232 May 2023 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-05-02

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

19/07/2119 July 2021 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 2021-07-19

View Document

16/07/2116 July 2021 Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 2021-07-16

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHAD LEIGH SIMPSON / 07/08/2018

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD LEIGH SIMPSON

View Document

10/09/1810 September 2018 CESSATION OF PAULA LEIGH ROMANO AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA ROMANO

View Document

11/07/1811 July 2018 CESSATION OF LUDOVICO ROMANO AS A PSC

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LEIGH ROMANO

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR LUDOVICO ROMANO

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR LUDOVICO ROMANO

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS PAULA LEIGH ROMANO

View Document

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

View Accounts

02/10/172 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 1234

View Document

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

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUDOVICO ROMANO / 30/06/2017

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/06/162 June 2016 01/09/15 STATEMENT OF CAPITAL GBP 1111

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR CHAD LEIGH SIMPSON

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVICO ROMANO / 01/01/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE BURGESS

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BURGESS / 01/01/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 01/01/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 14/04/2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 23 WEST STREET ROCHFORD ESSEX SS4 1BE

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 EXEMPTION FROM APPOINTING AUDITORS 02/07/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

22/04/0022 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information