- Company Overview for ALIAS23 LTD (11863423)
- Filing history for ALIAS23 LTD (11863423)
- People for ALIAS23 LTD (11863423)
- More for ALIAS23 LTD (11863423)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
14 Jan 2022 | PSC04 | Change of details for Mr Mohammad Imran Choudhary as a person with significant control on 13 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of a director | |
13 Jan 2022 | PSC01 | Notification of Mohammad Imran Choudhary as a person with significant control on 6 March 2019 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from The White House 162 Hucclecote Road Gloucester Gloucestershire GL3 3SH England to 8-10 South Street Epsom Surrey KT18 7PF on 26 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
02 Jul 2019 | PSC04 | Change of details for Mr Mohammad Imran Choudhary as a person with significant control on 2 July 2019 | |
02 Jul 2019 | PSC04 | Change of details for Miss Sarah Jean Holloway as a person with significant control on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Miss Sarah Jean Holloway on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Mohammad Imran Choudhary on 2 July 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 4 Patch Bridge Close Hardwicke Gloucester Gloucestershire GL2 4BA United Kingdom to The White House 162 Hucclecote Road Gloucester Gloucestershire GL3 3SH on 2 July 2019 | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|