- Company Overview for ALUMINATI NETWORK GROUP LIMITED (04953058)
- Filing history for ALUMINATI NETWORK GROUP LIMITED (04953058)
- People for ALUMINATI NETWORK GROUP LIMITED (04953058)
- More for ALUMINATI NETWORK GROUP LIMITED (04953058)
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) |
---|---|---|---|
10 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 10 March 2025
|
|
11 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Dec 2024 | SH02 | Sub-division of shares on 20 November 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
04 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
21 Jan 2022 | AP01 | Appointment of Mr Jason Wright as a director on 12 January 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
15 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 2 Nitritex Building Minton Enterprise Park Oaks Drive, Newmarket Suffolk CB8 7YY to Hyperion House the Oaks Fordham Road Newmarket Suffolk CB8 7XN on 13 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
26 Apr 2017 | CC04 | Statement of company's objects | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
08 Mar 2017 | AP01 | Appointment of Mr Roger Garner as a director on 8 March 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |