ALKAME LIMITED
Company Documents
Date | Description |
---|---|
13/10/2413 October 2024 | Termination of appointment of Angela King as a director on 2023-01-01 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Confirmation statement made on 2021-03-23 with updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | DIRECTOR APPOINTED MS JULIE PETT |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/04/1617 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM TRELOWARN SEATON PARK SEATON TORPOINT CORNWALL PL11 3JF |
30/07/1530 July 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK STROUD GLOUCESTERSHIRE GL8 6XH |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 20 HUNTERS GATE ABBEYDALE GLOUCESTER GLOUCESTERSHIRE GL4 5FE ENGLAND |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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