- Company Overview for ALOMAX LIMITED (08221129)
- Filing history for ALOMAX LIMITED (08221129)
- People for ALOMAX LIMITED (08221129)
- More for ALOMAX LIMITED (08221129)
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) |
---|---|---|---|
28 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
26 Apr 2018 | PSC04 | Change of details for Brent Stevens as a person with significant control on 26 April 2018 | |
26 Apr 2018 | PSC04 | Change of details for Dulce De Jesus Narciso Lopes as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Brent Stevens on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Dulce De Jesus Narciso Lopes on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 110 City Way Rochester Kent ME1 2AF to 20 Heath Road Langley Maidstone Kent ME17 3LH on 26 April 2018 | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|