ALORNERIOX LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-02-19

View Document

05/07/245 July 2024 Registered office address changed from 20 Navigation Street Walsall WS2 9LT to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-05

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Notification of Caleb Morada as a person with significant control on 2023-09-27

View Document

22/12/2322 December 2023 Cessation of Alyson Jackson as a person with significant control on 2023-09-27

View Document

15/12/2315 December 2023 Appointment of Mr Caleb Morada as a director on 2023-09-27

View Document

15/12/2315 December 2023 Termination of appointment of Alyson Jackson as a director on 2023-09-27

View Document

01/08/231 August 2023 Registered office address changed from 15 Claremont Gardens Somerset Clevedon BS21 5BG United Kingdom to 20 Navigation Street Walsall WS2 9LT on 2023-08-01

View Document

23/06/2323 June 2023 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