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)
07 Sep 2010 AR01 Annual return made up to 20 August 2010 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.
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 AA Accounts for a dormant company made up to 30 August 2009
26 Aug 2009 363a Return made up to 20/08/09; full list of members
  • 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.
25 Aug 2009 353 Location of register of members
25 Aug 2009 190 Location of debenture register
25 Aug 2009 287 Registered office changed on 25/08/2009 from uk home office hartspring lane watford hertfordshire WD25 8JS
18 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of comp act quoted 15/06/2009
21 May 2009 AA Full accounts made up to 31 August 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o nabarro nathanson lacon house theobalds road london WC1X 8RW
02 Nov 2008 363a Return made up to 20/08/08; full list of members
  • 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.
22 May 2008 AA Full accounts made up to 2 September 2007
07 Sep 2007 363s Return made up to 20/08/07; full list of members
  • 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.
26 Jun 2007 AA Full accounts made up to 3 September 2006
28 Dec 2006 288c Director's particulars changed
15 Nov 2006 287 Registered office changed on 15/11/06 from: nabarro nathanson the anchorage 34 bridge street reading berkshire RG1 2LU
08 Nov 2006 363s Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 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.
18 Oct 2006 288a New director appointed
29 Sep 2006 288a New director appointed
22 Sep 2006 288b Director resigned
22 Jun 2006 AA Full accounts made up to 28 August 2005
06 Sep 2005 363s Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jun 2005 AA Full accounts made up to 29 August 2004
07 Sep 2004 363s Return made up to 20/08/04; full list of members
01 Sep 2004 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.