- Company Overview for ALDER HILL CONSULTANCY LTD (SC614432)
- Filing history for ALDER HILL CONSULTANCY LTD (SC614432)
- People for ALDER HILL CONSULTANCY LTD (SC614432)
- More for ALDER HILL CONSULTANCY LTD (SC614432)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
24 Jul 2023 | PSC04 | Change of details for Mr. Dheeraj Keekrodath Kakadan as a person with significant control on 24 July 2023 | |
24 Jul 2023 | PSC04 | Change of details for Ms Nimisha Ajith as a person with significant control on 24 July 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Feb 2023 | PSC01 | Notification of Dheeraj Kakadan as a person with significant control on 3 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Ms Nimisha Ajith as a person with significant control on 3 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
11 Mar 2022 | AD01 | Registered office address changed from 147 Parkhead Drive Edinburgh EH11 4RX United Kingdom to 147 Parkhead Drive Edinburgh EH11 4RX on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 147 Parkhead Drive Edinburgh EH11 4RX on 11 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 | |
18 Jul 2019 | AP01 | Appointment of Dheeraj Kakadan as a director on 17 July 2019 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|