- Company Overview for ALUMINA LIMITED (03974532)
- Filing history for ALUMINA LIMITED (03974532)
- People for ALUMINA LIMITED (03974532)
- Charges for ALUMINA LIMITED (03974532)
- More for ALUMINA LIMITED (03974532)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
19 Jun 2024 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to Unit 305 Mirror Works 12 Marshgate Lane London E15 2NH on 19 June 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Giles Anthony Simon Rooney as a person with significant control on 17 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Giles Anthony Simon Rooney as a person with significant control on 17 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Phillipa Louise Rooney as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from 62-64 Baker Street London W1U 7DF England to 1 Burwood Place London W2 2UT on 15 July 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from 62-64 62-64 Baker Street London W1U 7DF to 62-64 Baker Street London W1U 7DF on 22 May 2020 | |
17 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC01 | Notification of Phillipa Rooney as a person with significant control on 3 July 2017 |