ALIVE DENIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/09/2427 September 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

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2020-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Cessation of Glyn Watts as a person with significant control on 2021-11-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

17/11/2117 November 2021 Notification of Maria Davey as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Registered office address changed from 2 Ridgedale Ystrad Mynach CF82 7GW to Unit C1 Pontygwindy Industrial Estate Caerphilly CF83 3HU on 2021-11-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

06/12/196 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 2 DOMINION WAY CARDIFF CF24 1RF WALES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104527120001

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104527120001

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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