- Company Overview for ALIMORE LIMITED (03797612)
- Filing history for ALIMORE LIMITED (03797612)
- People for ALIMORE LIMITED (03797612)
- Charges for ALIMORE LIMITED (03797612)
- More for ALIMORE LIMITED (03797612)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Apr 2023 | MR04 | Satisfaction of charge 037976120023 in full | |
09 Mar 2023 | AA01 | Previous accounting period extended from 30 December 2022 to 31 December 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY England to Venture House East Street Titchfield Fareham PO14 4AR on 8 February 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
29 Jun 2022 | CH03 | Secretary's details changed for Christopher Roger Healey on 29 June 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | CH01 | Director's details changed for Alyson Mary Gilmore on 29 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
03 Aug 2021 | CH01 | Director's details changed for Mr James Andrew William Gilmore on 29 June 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr James Andrew William Gilmore on 29 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2021 | PSC04 | Change of details for Mrs Alyson Mary Gilmore as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY on 4 March 2021 | |
01 Sep 2020 | PSC04 | Change of details for Mrs Alyson Mary Gilmore as a person with significant control on 18 July 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
01 Sep 2020 | CH01 | Director's details changed for Alyson Mary Gilmore on 18 July 2019 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 May 2019 | MR01 | Registration of charge 037976120054, created on 25 April 2019 |