Advanced company searchLink opens in new window

ALIGNED ASSETS LIMITED

Company number 04610724

Filter by category

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)
24 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,518
23 Dec 2014 AP03 Appointment of Mrs Sally Marie Wilde as a secretary on 31 January 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 MR04 Satisfaction of charge 1 in full
19 Sep 2014 CH01 Director's details changed for Mr Carl Jonathan Nunn on 1 September 2014
19 Sep 2014 CH01 Director's details changed for Phillip John Gee on 1 September 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 7,518
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of Dinesh Thanigasalam as a director
20 Apr 2012 AP01 Appointment of Mr Andrew James Hird as a director
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Phillip John Gee on 13 December 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,027
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,518
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2010 TM02 Termination of appointment of Yvonne Nunn as a secretary
29 Mar 2010 AD01 Registered office address changed from Links One, Links Business Centre Old Woking Road Old Woking Surrey GU22 8BF on 29 March 2010
29 Jan 2010 AP01 Appointment of Mr Dinesh Thanigasalam as a director
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders