ALUMINOX LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 23/05/2523 May 2025 | Appointment of Mr Gavin Fryer as a director on 2025-05-23 |
| 23/05/2523 May 2025 | Appointment of Mr Bradley Fryer as a director on 2025-05-23 |
| 23/05/2523 May 2025 | Appointment of Mr Jerry Fryer as a director on 2025-05-23 |
| 23/05/2523 May 2025 | Director's details changed for Mr Gavin Fryer on 2025-05-23 |
| 23/05/2523 May 2025 | Director's details changed for Mrs Philippa Fryer on 2025-05-16 |
| 23/05/2523 May 2025 | Director's details changed for Mr Christopher Fryer on 2025-05-16 |
| 23/05/2523 May 2025 | Secretary's details changed for Mrs Philippa Fryer on 2025-05-16 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
| 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 |
| 28/04/2528 April 2025 | Particulars of variation of rights attached to shares |
| 09/04/259 April 2025 | Resolutions |
| 09/04/259 April 2025 | Memorandum and Articles of Association |
| 09/04/259 April 2025 | Resolutions |
| 09/04/259 April 2025 | Change of share class name or designation |
| 03/04/253 April 2025 | Cessation of Gavin Fryer as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | Statement of capital on 2025-04-03 |
| 03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
| 03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-04-02 |
| 03/04/253 April 2025 | Resolutions |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | |
| 03/04/253 April 2025 | Cessation of Philippa Fryer as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Cessation of Christopher Fryer as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Notification of Aluminox Holdings Ltd as a person with significant control on 2025-04-03 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/11/218 November 2021 | Resolutions |
| 08/11/218 November 2021 | Change of share class name or designation |
| 08/11/218 November 2021 | Particulars of variation of rights attached to shares |
| 08/11/218 November 2021 | Memorandum and Articles of Association |
| 08/11/218 November 2021 | Resolutions |
| 08/11/218 November 2021 | Resolutions |
| 05/11/215 November 2021 | Notification of Gavin Fryer as a person with significant control on 2021-10-20 |
| 05/11/215 November 2021 | Change of details for Mr Christopher Fryer as a person with significant control on 2021-10-20 |
| 05/11/215 November 2021 | Notification of Philippa Fryer as a person with significant control on 2021-10-20 |
| 28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
| 04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088831840001 |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
| 17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 10/02/1410 February 2014 | 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