Advanced company searchLink opens in new window

ALASO LIMITED

Company number 08585723

Filter by category

Filter by category


Confirmation statement filters

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)
16 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Sep 2018 PSC01 Notification of Ibinabo Orubo as a person with significant control on 27 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
20 Jul 2017 CH01 Director's details changed for Ibinabo Orubo on 10 July 2017
04 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
11 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
13 May 2015 AD01 Registered office address changed from 26 Goosander Way London SE28 0ER to 37 Myrtle Close Erith Kent DA8 3PT on 13 May 2015
12 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
30 Jul 2013 AD01 Registered office address changed from 26 Goosander Way London SE28 0ER England on 30 July 2013
30 Jul 2013 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 30 July 2013