Advanced company searchLink opens in new window

ALLEVA LIMITED

Company number 09270045

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 January 2021
20 Dec 2021 CH03 Secretary's details changed for Tick Yin Loh on 20 December 2021
23 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
14 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
25 Nov 2015 SH10 Particulars of variation of rights attached to shares
25 Nov 2015 SH08 Change of share class name or designation
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2015 AD01 Registered office address changed from 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS United Kingdom to 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 13 November 2015
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted