Advanced company searchLink opens in new window

ALANIC INTERNATIONAL LIMITED

Company number 11806142

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-05
  • GBP 100