Advanced company searchLink opens in new window

ALEM NIGHTLIFE LIMITED

Company number 10069796

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)
28 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from 16 Hammonds Lane Totton Southampton SO40 3LG England to 8 Barton Close Bradenstoke Chippenham SN15 4EZ on 22 February 2024
28 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
11 Aug 2022 AD01 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 16 Hammonds Lane Totton Southampton SO40 3LG on 11 August 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Emily Jane Ivins as a director on 1 April 2020
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 100
23 May 2019 PSC02 Notification of Alem Holding Limited as a person with significant control on 29 April 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 PSC07 Cessation of Benjamin James Toomer as a person with significant control on 26 July 2017
13 Sep 2017 TM01 Termination of appointment of Benjamin James Toomer as a director on 26 July 2017
05 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Aug 2016 AD01 Registered office address changed from C/O Alexander Hall & Co the Armoury Unit 1 Fort Wallington Military Road Fareham PO16 8TT England to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 10