- Company Overview for CILL ALA LIMITED (09348332)
- Filing history for CILL ALA LIMITED (09348332)
- People for CILL ALA LIMITED (09348332)
- More for CILL ALA LIMITED (09348332)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mrs Lucy Anne Stevenson on 14 June 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr James Andrew Stevenson on 14 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mrs Lucy Anne Stevenson on 5 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr James Andrew Stevenson on 5 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Westview 4 Middleton Lane Middleton St George Darlington Co. Durham DL2 1BW on 5 June 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD England to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mrs Lucy Anne Stevenson on 7 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr James Andrew Stevenson on 7 April 2015 |