- Company Overview for ALOEWORKS LIMITED (08991142)
- Filing history for ALOEWORKS LIMITED (08991142)
- People for ALOEWORKS LIMITED (08991142)
- More for ALOEWORKS LIMITED (08991142)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
22 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
03 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
25 Mar 2021 | PSC04 | Change of details for Dr Peter Granville Atherton as a person with significant control on 5 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Richmond Lenborough Road Buckingham MK18 1DJ England to College Farmhouse Boughton Terrace Evenley Brackley Northamptonshire NN13 5SE on 23 March 2021 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Jun 2019 | PSC04 | Change of details for Dr Peter Granville Atherton as a person with significant control on 27 December 2018 | |
11 Jun 2019 | PSC04 | Change of details for Mrs Francoise Ellen Atherton as a person with significant control on 28 December 2018 | |
11 Jun 2019 | AD01 | Registered office address changed from Valley Farm House Chetwode Buckingham MK18 4JZ England to Richmond Lenborough Road Buckingham MK18 1DJ on 11 June 2019 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Stowe Court Dadford Road Stowe Buckinghamshire MK18 5DA to Valley Farm House Chetwode Buckingham MK18 4JZ on 25 April 2018 | |
24 Apr 2018 | CH03 | Secretary's details changed for Mrs Francoise Ellen Atherton on 16 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Dr Peter Granville Atherton on 16 April 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
26 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |