Advanced company searchLink opens in new window

BY ALANA LIMITED

Company number 09833051

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 PSC04 Change of details for Miss Alana Rudi Nadia Isis Spencer as a person with significant control on 28 September 2016
20 Oct 2021 CH01 Director's details changed for Ms Alana Rudi Nadia Isis Spencer on 14 September 2020
19 Oct 2021 CH03 Secretary's details changed for Miss Alana Rudi Nadia Isis Spencer on 19 October 2021
30 Mar 2021 MR01 Registration of charge 098330510001, created on 29 March 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
06 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
16 Nov 2020 CH01 Director's details changed for Ms Alana Rudi Nadia Isis Spencer on 14 November 2020
14 Nov 2020 PSC04 Change of details for Miss Alana Rudi Nadia Isis Spencer as a person with significant control on 28 September 2016
25 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
25 Oct 2019 PSC07 Cessation of Amsvest Limited as a person with significant control on 20 September 2019
26 Sep 2019 AD01 Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to 2.2 Park Merlin Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth SY23 3JQ on 26 September 2019
20 Sep 2019 AP03 Appointment of Miss Alana Rudi Nadia Isis Spencer as a secretary on 20 September 2019
20 Sep 2019 TM02 Termination of appointment of Michael Edward Ray as a secretary on 20 September 2019
20 Sep 2019 SH06 Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 100
20 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Sep 2019 SH03 Purchase of own shares.
29 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
02 Aug 2019 TM01 Termination of appointment of Alan Michael Sugar as a director on 29 July 2019
12 Jul 2019 SH20 Statement by Directors