Advanced company searchLink opens in new window

ALCALAY LIMITED

Company number 03829309

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)
20 Nov 2019 TM01 Termination of appointment of Magan Khushalbhai Chauhan as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Mr Luis Carlos Silveira as a director on 15 November 2019
20 Nov 2019 TM02 Termination of appointment of Magan Khushalbhai Chauhan as a secretary on 15 November 2019
20 Nov 2019 TM01 Termination of appointment of Stephen Michael Pappas as a director on 15 November 2019
20 Nov 2019 AP03 Appointment of Mr Rajesh Natwerlal Shah as a secretary on 15 November 2019
20 Nov 2019 AP01 Appointment of Mr Rajesh Natwerlal Shah as a director on 15 November 2019
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 2 September 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 3 September 2017
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
01 Jun 2017 AA Accounts for a dormant company made up to 28 August 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 30 August 2015
28 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
16 May 2014 AA Accounts for a dormant company made up to 1 September 2013
04 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
04 Sep 2013 CH01 Director's details changed for Stephen Michael Pappas on 1 November 2012
29 May 2013 AA Accounts for a dormant company made up to 2 September 2012
30 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
23 May 2012 AA Accounts for a dormant company made up to 28 August 2011
15 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
23 May 2011 AA Accounts for a dormant company made up to 29 August 2010