ALINA HOLDINGS PLC

Company Documents

DateDescription
23/06/2523 June 2025 NewResolutions

View Document

10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Register(s) moved to registered office address Eastleigh Court Bishopstrow Warminster BA12 9HW

View Document

06/12/246 December 2024 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Eastleigh Court Bishopstrow Warminster BA12 9HW

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Auditor's resignation

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

21/11/2221 November 2022 Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH

View Document

20/05/2220 May 2022 Appointment of Mr Martyn Porter as a director on 2022-05-20

View Document

18/02/2218 February 2022 Cessation of Gareth Maitland Edwards as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Tim Donell as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Gareth Maitland Edwards as a director on 2022-02-07

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

03/08/213 August 2021 Termination of appointment of William Alexander Heaney as a secretary on 2021-07-30

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/02/1521 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY

View Document

09/12/149 December 2014 06/12/14 NO MEMBER LIST

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 01/09/2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/03/1412 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 SECTION 519

View Document

08/01/148 January 2014 SECTION 519

View Document

16/12/1316 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

16/12/1316 December 2013 06/12/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
6TH FLOOR PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7TA

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR STEVEN ROBERT FABER

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053047430009

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053047430008

View Document

12/03/1312 March 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 06/12/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1212 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 06/12/11 NO MEMBER LIST

View Document

09/03/119 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 13/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 INTERIM ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/01/107 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CUNNINGHAM

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED SIMON JOHN EAST

View Document

04/03/094 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0916 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

06/02/096 February 2009 GBP IC 18333974/18328974 13/01/09 GBP SR [email protected]=5000

View Document

06/02/096 February 2009 GBP IC 18328974/18207974 14/01/09 GBP SR [email protected]=121000

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/01/0922 January 2009 14/01/09 GBP TR [email protected]=135000 GBP IC 18468974/18333974

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; CHANGE OF MEMBERS

View Document

02/12/082 December 2008 11/09/08 GBP TR [email protected]=1000

View Document

02/10/082 October 2008 GBP IC 18428974/18383610.4 18/09/08 GBP SR [email protected]=45363.6

View Document

02/10/082 October 2008 GBP IC 18468974/18428974 15/09/08 GBP SR [email protected]=40000

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/0820 August 2008 GBP IC 20098558/20074384 04/07/08 GBP SR [email protected]=24174

View Document

20/08/0820 August 2008 02/07/08 GBP TR [email protected]=1505750 GBP IC 19974724/18468974

View Document

20/08/0820 August 2008 07/08/08 GBP TR [email protected]=99660 GBP IC 20074384/19974724

View Document

20/08/0820 August 2008 04/07/08 GBP TI [email protected]=1856863.4

View Document

20/08/0820 August 2008 07/08/08 GBP TI [email protected]=90600

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS ANDREW CUNNINGHAM

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR 11 HANOVER STREET LONDON W1S 1YQ

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA

View Document

12/02/0812 February 2008 11/01/08 � TI [email protected]=120000

View Document

30/01/0830 January 2008 17/01/08 � TR [email protected]=5000

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 29/10/07 � TI [email protected]=60000

View Document

06/12/076 December 2007 07/11/07 � TI [email protected]=80000

View Document

06/12/076 December 2007 09/11/07 � TI [email protected]=60000

View Document

21/11/0721 November 2007 01/11/07 � TI [email protected]=200000

View Document

21/11/0721 November 2007 31/10/07 � TI [email protected]=400000

View Document

30/10/0730 October 2007 26/09/07 � TI [email protected]=100000

View Document

30/10/0730 October 2007 27/09/07 � TI [email protected]=100000

View Document

30/10/0730 October 2007 25/09/07 � TI [email protected]=5000

View Document

16/10/0716 October 2007 13/09/07 � TI [email protected]=10000

View Document

16/10/0716 October 2007 14/09/07 � TI [email protected]=20000

View Document

25/09/0725 September 2007 23/08/07 � TI [email protected]=12750

View Document

25/09/0725 September 2007 06/09/07 � TI [email protected]=310000

View Document

25/09/0725 September 2007 05/09/07 � TI [email protected]=30000

View Document

25/09/0725 September 2007 04/09/07 � TI [email protected]=3000

View Document

13/06/0713 June 2007 REDUCTION OF SHARE PREMIUM

View Document

07/06/077 June 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/05/072 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/072 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/072 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/072 May 2007 ADOPT ARTICLES 11/04/07 � NC 800000/150000000 11/04/07 14383508 SHARES AT 0.20 11/04/07 AUTH ALLOT OF SECURITY 11/04/07 DISAPP PRE-EMPT RIGHTS 11/04/07 VARY SHARE RIGHTS/NAME 11/04/07 SUB DIVISION OF SHARES 11/04/07 CANCEL SHARE PREMIUM 11/04/07

View Document

02/05/072 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 � NC 800000/150000000 11

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 BALANCE SHEET

View Document

16/03/0716 March 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/03/0716 March 2007 REREG PRI-PLC 16/03/07

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 AUDITORS' REPORT

View Document

16/03/0716 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 AUDITORS' STATEMENT

View Document

16/03/0716 March 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/03/0716 March 2007 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 21/01/05

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 30/12/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED EVER 2525 LIMITED CERTIFICATE ISSUED ON 12/01/05

View Document

06/12/046 December 2004 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