- Company Overview for ALVINOS (NORTH EAST) LIMITED (07726195)
- Filing history for ALVINOS (NORTH EAST) LIMITED (07726195)
- People for ALVINOS (NORTH EAST) LIMITED (07726195)
- Charges for ALVINOS (NORTH EAST) LIMITED (07726195)
- More for ALVINOS (NORTH EAST) LIMITED (07726195)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr Mark Anthony Wrightson as a person with significant control on 17 October 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Paul James Pringle on 7 September 2017 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | MR01 | Registration of charge 077261950001, created on 5 December 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|