ALYSONS DESIGN STUDIO LIMITED

Company Documents

DateDescription
08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM
STIRLING HOUSE BUSINESS CENTRE DENNY END ROAD
WATERBEACH
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9PB
UNITED KINGDOM

View Document

05/06/185 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM
STIRLING HOUSE BUSINESS CENTRE DENNY END ROAD
WATERBEACH
CAMBRIDGESHIRE
CB25 9QE

View Document

07/02/167 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALY ABDEL KADER / 07/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
THE GRANARY BARN LONG DOLVER DROVE
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5UP

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALY ABDEL KADER / 20/01/2013

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY ASMAA ABADY

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ALY ABDEL KADER / 25/12/2009

View Document

02/11/092 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ASMAA ABADY / 07/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURREXT FROM 31/01/2009 TO 05/04/2009

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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