- Company Overview for ALANIC INTERNATIONAL LIMITED (11806142)
- Filing history for ALANIC INTERNATIONAL LIMITED (11806142)
- People for ALANIC INTERNATIONAL LIMITED (11806142)
- More for ALANIC INTERNATIONAL LIMITED (11806142)
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) |
---|---|---|---|
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
19 Sep 2023 | PSC04 | Change of details for Mr Fahzan Beig as a person with significant control on 24 August 2022 | |
18 Sep 2023 | PSC01 | Notification of Farhan Shakeel Beig as a person with significant control on 24 August 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
23 Dec 2022 | AD01 | Registered office address changed from 35 Catherine Place Buckingham Gate London SW1E 6DY England to 7th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 23 December 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Fahzan Beig as a person with significant control on 24 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jul 2022 | TM01 | Termination of appointment of Farhan Shakeel Beig as a director on 6 July 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2021 | AD01 | Registered office address changed from 36a Strutton Ground Victoria London SW1P 2HR England to 35 Catherine Place Buckingham Gate London SW1E 6DY on 27 August 2021 | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 1 st. Mary Abbots Place London W8 6LS United Kingdom to 36a Strutton Ground Victoria London SW1P 2HR on 8 January 2020 | |
16 Oct 2019 | AP01 | Appointment of Mr Farhan Shakeel Beig as a director on 16 October 2019 | |
08 Feb 2019 | PSC07 | Cessation of Farhan Beig as a person with significant control on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Farhan Beig as a director on 8 February 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|