ALVIUS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

02/04/252 April 2025 Termination of appointment of Joseph William Saumarez Smith as a director on 2025-02-11

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Registered office address changed from 8 Clapham Park Terrace, Lyham Road Lyham Road London SW2 5EA England to 2 Hinksey Court Church Way Oxford OX2 9SX on 2024-07-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

28/05/2428 May 2024 Notification of Thomas James Montague Davenport as a person with significant control on 2023-05-11

View Document

14/05/2414 May 2024 Satisfaction of charge 087210540001 in full

View Document

14/05/2414 May 2024 Cessation of Thomas James Montague Davenport as a person with significant control on 2023-05-11

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-08-16

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Current accounting period shortened from 2023-10-31 to 2023-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Registration of charge 087210540001, created on 2021-07-20

View Document

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 ADOPT ARTICLES 23/11/2020

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 25/03/20 STATEMENT OF CAPITAL GBP 4.23922

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 COMPANY NAME CHANGED GRADLIST LTD CERTIFICATE ISSUED ON 05/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

07/06/197 June 2019 23/04/19 STATEMENT OF CAPITAL GBP 4.23867

View Document

04/06/194 June 2019 CESSATION OF ANDREW CHRISTOPHER LAVELLE AS A PSC

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JOSEPH WILLIAM SAUMAREZ SMITH

View Document

10/12/1810 December 2018 SUB-DIVISION 02/05/18

View Document

10/12/1810 December 2018 23/05/18 STATEMENT OF CAPITAL GBP 3740060

View Document

05/12/185 December 2018 ADOPT ARTICLES 23/05/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARRINGTON / 29/11/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 18C ALMINGTON STREET LONDON N4 3BP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 3.2748

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MONTAGUE DAVENPORT / 01/06/2014

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAVELLE / 24/09/2016

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 3.2084

View Document

10/03/1710 March 2017 SECOND FILED SH01 - 18/01/17 STATEMENT OF CAPITAL GBP 3.0753

View Document

26/01/1726 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 3.0445

View Document

03/01/173 January 2017 SECOND FILED SH01 - 01/11/15 STATEMENT OF CAPITAL GBP 2.6881

View Document

03/01/173 January 2017 SECOND FILED SH01 - 04/11/15 STATEMENT OF CAPITAL GBP 2.7014

View Document

03/01/173 January 2017 SECOND FILED SH01 - 30/10/15 STATEMENT OF CAPITAL GBP 2.6748

View Document

03/01/173 January 2017 SECOND FILED SH01 - 26/05/16 STATEMENT OF CAPITAL GBP 3.0445

View Document

03/01/173 January 2017 SECOND FILED SH01 - 04/05/16 STATEMENT OF CAPITAL GBP 3.0379

View Document

03/01/173 January 2017 SECOND FILED SH01 - 15/04/16 STATEMENT OF CAPITAL GBP 2.9137

View Document

03/01/173 January 2017 SECOND FILED SH01 - 07/04/16 STATEMENT OF CAPITAL GBP 2.9184

View Document

03/01/173 January 2017 SECOND FILED SH01 - 07/04/16 STATEMENT OF CAPITAL GBP 2.8520

View Document

03/01/173 January 2017 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 2.8497

View Document

03/01/173 January 2017 SECOND FILED SH01 - 03/04/16 STATEMENT OF CAPITAL GBP 2.8364

View Document

03/01/173 January 2017 SECOND FILED SH01 - 30/11/15 STATEMENT OF CAPITAL GBP 2.8341

View Document

03/01/173 January 2017 SECOND FILED SH01 - 27/11/15 STATEMENT OF CAPITAL GBP 2.8275

View Document

03/01/173 January 2017 SECOND FILED SH01 - 11/11/15 STATEMENT OF CAPITAL GBP 2.8209

View Document

03/01/173 January 2017 SECOND FILED SH01 - 09/11/15 STATEMENT OF CAPITAL GBP 2.7944

View Document

03/01/173 January 2017 SECOND FILED SH01 - 09/11/15 STATEMENT OF CAPITAL GBP 2.7811

View Document

03/01/173 January 2017 SECOND FILED SH01 - 04/11/15 STATEMENT OF CAPITAL GBP 2.7545

View Document

03/01/173 January 2017 SECOND FILED SH01 - 04/11/15 STATEMENT OF CAPITAL GBP 2.7417

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

03/06/163 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.2822

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 ADOPT ARTICLES 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR STEPHEN WARRINGTON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR RICHARD BOGGIS-ROLFE

View Document

13/01/1613 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 2.83

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 2.655

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM GARSTON FARM HOUSE COOMBE ROAD EAST MEON PETERSFIELD HAMPSHIRE GU32 1PB

View Document

04/12/144 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 2.19

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 SUB-DIVISION 09/10/13

View Document

07/10/137 October 2013 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