ALTERNATIVE INVESTOR NETWORK LTD

Company Documents

DateDescription
10/09/2510 September 2025 Certificate of change of name

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

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

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/07/1918 July 2019 CESSATION OF DIRK VOLSCHENK AS A PSC

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

19/07/1819 July 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED DJV PROPERTY MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/10/161 October 2016 COMPANY NAME CHANGED DJV SUCCESS COACHING LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK VOLSCHENK

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1 KINGDOM STREET KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 IVER LODGE BANGORS ROAD SOUTH IVER BUCKINGHAMSHIRE SL00AW ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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