Advanced company searchLink opens in new window

ALG LIVE EVENTS LIMITED

Company number 06881897

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
20 Apr 2016 TM02 Termination of appointment of Joyce Beatrice Gilbert as a secretary on 20 April 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 CH01 Director's details changed for Andrew John Gilbert on 2 December 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Andrew John Gilbert on 20 April 2010
13 May 2009 88(2) Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\
13 May 2009 287 Registered office changed on 13/05/2009 from lifford hall lifford lane kings norton birmingham west midlands B30 3JN
13 May 2009 288a Secretary appointed joyce beatrice gilbert
13 May 2009 288a Director appointed andrew john gilbert
24 Apr 2009 288b Appointment terminated director barbara kahan
20 Apr 2009 NEWINC Incorporation