Advanced company searchLink opens in new window

ALIGNED ASSETS LIMITED

Company number 04610724

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)
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Unit 5 River Court Albert Drive Sheerwater Woking Surrey GU21 5RP to Unit 5 Woking 8 Forsyth Road Woking GU21 5SB on 11 July 2019
20 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
16 Dec 2017 PSC02 Notification of Aligned Assets Holdco Limited as a person with significant control on 28 February 2017
16 Dec 2017 PSC07 Cessation of Carl Jonathan Nunn as a person with significant control on 28 February 2017
16 Dec 2017 PSC07 Cessation of Phillip John Gee as a person with significant control on 28 February 2017
09 May 2017 AP03 Appointment of Dinesh Thanigasalam as a secretary on 28 February 2017
09 May 2017 TM02 Termination of appointment of Sally Marie Wilde as a secretary on 28 February 2017
09 May 2017 AP01 Appointment of Mr Dinesh Thanigasalam as a director on 28 February 2017
09 May 2017 TM01 Termination of appointment of Phillip John Gee as a director on 28 February 2017
09 May 2017 TM01 Termination of appointment of Carl Jonathan Nunn as a director on 28 February 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 8,328.00
02 Mar 2017 MR01 Registration of charge 046107240002, created on 28 February 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,914
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 CH01 Director's details changed for Mr Carl Jonathan Nunn on 1 November 2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 7,914
13 Aug 2015 SH10 Particulars of variation of rights attached to shares
13 Aug 2015 SH08 Change of share class name or designation