ALUMINOX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Appointment of Mr Gavin Fryer as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Bradley Fryer as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Jerry Fryer as a director on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Gavin Fryer on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mrs Philippa Fryer on 2025-05-16

View Document

23/05/2523 May 2025 Director's details changed for Mr Christopher Fryer on 2025-05-16

View Document

23/05/2523 May 2025 Secretary's details changed for Mrs Philippa Fryer on 2025-05-16

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

16/05/2516 May 2025 Registered office address changed from Homefields Wormegay Road Blackborough End King's Lynn Norfolk PE32 1SG to 3 Bunkell Road Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6PX on 2025-05-16

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

03/04/253 April 2025 Cessation of Gavin Fryer as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Statement of capital on 2025-04-03

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Cessation of Philippa Fryer as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Christopher Fryer as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Aluminox Holdings Ltd as a person with significant control on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Particulars of variation of rights attached to shares

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

05/11/215 November 2021 Notification of Gavin Fryer as a person with significant control on 2021-10-20

View Document

05/11/215 November 2021 Change of details for Mr Christopher Fryer as a person with significant control on 2021-10-20

View Document

05/11/215 November 2021 Notification of Philippa Fryer as a person with significant control on 2021-10-20

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088831840001

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 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