ALTERNATIVE INVESTOR NETWORK LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Certificate of change of name |
| 09/07/259 July 2025 | Confirmation statement made on 2025-07-09 with updates |
| 19/11/2419 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-05 with updates |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/01/2426 January 2024 | Registered office address changed to PO Box 4385, 09466138 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-10-05 with no updates |
| 11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
| 07/02/227 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 18/07/1918 July 2019 | CESSATION OF DIRK VOLSCHENK AS A PSC |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 5 THEALE LAKES BUSINESS PARK THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB ENGLAND |
| 19/07/1819 July 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
| 28/03/1828 March 2018 | COMPANY NAME CHANGED DJV PROPERTY MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 28/03/18 |
| 18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 11/11/1611 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 01/10/161 October 2016 | COMPANY NAME CHANGED DJV SUCCESS COACHING LIMITED CERTIFICATE ISSUED ON 01/10/16 |
| 30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DIRK VOLSCHENK |
| 30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1 KINGDOM STREET KINGDOM STREET LONDON W2 6BD ENGLAND |
| 28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 IVER LODGE BANGORS ROAD SOUTH IVER BUCKINGHAMSHIRE SL00AW ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/03/1627 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 02/03/152 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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