- Company Overview for ALYCIDON INVESTMENTS LIMITED (01874634)
- Filing history for ALYCIDON INVESTMENTS LIMITED (01874634)
- People for ALYCIDON INVESTMENTS LIMITED (01874634)
- Charges for ALYCIDON INVESTMENTS LIMITED (01874634)
- More for ALYCIDON INVESTMENTS LIMITED (01874634)
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 Dec 2024 | AD02 | Register inspection address has been changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
11 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Paul Stockton Bennett on 31 May 2023 | |
31 May 2023 | CH03 | Secretary's details changed for Mr Graham Thomas Marsden on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 31 May 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Graham Thomas Marsden on 10 October 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Graham Thomas Marsden on 16 October 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
05 Dec 2017 | PSC02 | Notification of Bayritz Limited as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC07 | Cessation of Philip Brailsford Marsden as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC07 | Cessation of Graham Thomas Marsden as a person with significant control on 6 April 2016 | |
27 Jun 2017 | MR04 | Satisfaction of charge 31 in full |