ALDANITI INTERNATIONAL NETWORK LTD
Company number 06785315
- Company Overview for ALDANITI INTERNATIONAL NETWORK LTD (06785315)
- Filing history for ALDANITI INTERNATIONAL NETWORK LTD (06785315)
- People for ALDANITI INTERNATIONAL NETWORK LTD (06785315)
- More for ALDANITI INTERNATIONAL NETWORK LTD (06785315)
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) |
---|---|---|---|
17 Apr 2024 | AP04 | Appointment of Merrivale Accounting Services Ltd as a secretary on 8 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of James Francis Knipe as a director on 8 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 24 April 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr James Knipe as a director on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Peter Ian Plumley as a director on 20 April 2022 | |
20 Apr 2022 | TM02 | Termination of appointment of Peter Ian Plumley as a secretary on 20 April 2022 | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
29 Mar 2021 | AD01 | Registered office address changed from 1st Floor 113 Monnow Street Monmouth Gwent NP25 3EG to Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU on 29 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |