Advanced company searchLink opens in new window

ALDERSTROM LIMITED

Company number 10168380

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)
24 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
24 Oct 2018 AD01 Registered office address changed from Aviation House Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 24 October 2018
10 Jul 2018 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from 2 London Wall Buildings London EC2M 5UU England to Aviation House Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ on 4 December 2017
04 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 AD01 Registered office address changed from 150 Minories London EC3N 1LS England to 2 London Wall Buildings London EC2M 5UU on 24 July 2017
24 Jul 2017 CS01 Confirmation statement made on 6 May 2017 with updates
24 Jul 2017 PSC01 Notification of Linden Paul Davis as a person with significant control on 7 May 2016
24 May 2016 AD01 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to 150 Minories London EC3N 1LS on 24 May 2016
07 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-07
  • GBP 1