MICHAELS ALVASTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Change of details for Mr Amritpal Singh Kang as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Amritpal Singh Kang on 2025-03-26 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/02/248 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
08/02/228 February 2022 | Change of details for Mr Amritpal Singh Kang as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Termination of appointment of Daljit Sunner as a director on 2020-03-01 |
08/02/228 February 2022 | Cessation of Daljit Sunner as a person with significant control on 2022-02-08 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
15/11/2115 November 2021 | Notification of Daljit Sunner as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mr Amritpal Singh Kang as a person with significant control on 2021-11-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM STERLING ACCOUNTING SERVICES BRIDGE HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH KANG / 30/11/2017 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL SINGH KANG / 30/11/2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/11/1419 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
18/04/1418 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/04/1318 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
04/04/134 April 2013 | PREVEXT FROM 31/01/2013 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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