- Company Overview for BECAUSE OF ALICE LTD (12700569)
- Filing history for BECAUSE OF ALICE LTD (12700569)
- People for BECAUSE OF ALICE LTD (12700569)
- Charges for BECAUSE OF ALICE LTD (12700569)
- More for BECAUSE OF ALICE LTD (12700569)
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) |
---|---|---|---|
12 Feb 2024 | PSC05 | Change of details for Aybl Group Limited as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Miss Alice Cross as a person with significant control on 12 February 2024 | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
20 Feb 2023 | AD01 | Registered office address changed from 14 Broad Ground Road Redditch B98 8YP England to Unit 2 Velocity Way Redditch B98 7FX on 20 February 2023 | |
30 Dec 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss alice cross | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | MR01 | Registration of charge 127005690002, created on 28 November 2022 | |
15 Nov 2022 | MR01 | Registration of charge 127005690001, created on 10 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
07 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
27 Oct 2021 | PSC07 | Cessation of Reiss Edgerton as a person with significant control on 26 October 2021 | |
27 Oct 2021 | PSC05 | Change of details for Aybl Group Limited as a person with significant control on 26 October 2021 | |
27 Oct 2021 | PSC07 | Cessation of Kristian Edgerton as a person with significant control on 26 October 2021 | |
27 Oct 2021 | PSC02 | Notification of Aybl Group Limited as a person with significant control on 26 October 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
22 May 2021 | CH01 | Director's details changed for Miss Alice Cross on 22 May 2021 | |
22 May 2021 | CH01 | Director's details changed for Mr Reiss Edgerton on 22 May 2021 | |
27 Aug 2020 | AD01 | Registered office address changed from 14 14 Broad Ground Road Redditch B98 8YP United Kingdom to 14 Broad Ground Road Redditch B98 8YP on 27 August 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Unit 22 Sugarbrook Road Bromsgrove Worcestershire B60 3DW England to 14 14 Broad Ground Road Redditch B98 8YP on 28 July 2020 | |
26 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-26
|