Advanced company searchLink opens in new window

ALIGIE LIMITED

Company number 04315550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 PSC02 Notification of Managed Healthcare Services Limited as a person with significant control on 15 December 2023
18 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 18 December 2023
15 Dec 2023 AP01 Appointment of Mr Grant Matthew Roberts as a director on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Linda Kirsten Gie as a director on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Clive Addison Gie as a director on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Nabeel Jawad Ali as a director on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Elizabeth Anne Horton Ali as a director on 15 December 2023
15 Dec 2023 TM02 Termination of appointment of Clive Addison Gie as a secretary on 15 December 2023
11 Dec 2023 MR04 Satisfaction of charge 2 in full
11 Dec 2023 MR04 Satisfaction of charge 1 in full
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
09 Sep 2021 TM01 Termination of appointment of John Sankey as a director on 13 July 2021
27 Aug 2021 PSC08 Notification of a person with significant control statement
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 PSC07 Cessation of Clive Addison Gie as a person with significant control on 13 July 2021
20 Aug 2021 PSC07 Cessation of Nabeel Jawad Ali as a person with significant control on 13 July 2021
14 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
23 Dec 2019 AD01 Registered office address changed from Cromwell House, 68 West Gate Mansfield Nottinghamshire NG18 1RR to Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 23 December 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 30 November 2018