- Company Overview for ALG LIVE EVENTS LIMITED (06881897)
- Filing history for ALG LIVE EVENTS LIMITED (06881897)
- People for ALG LIVE EVENTS LIMITED (06881897)
- More for ALG LIVE EVENTS LIMITED (06881897)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |