- Company Overview for ALIGNED ASSETS LIMITED (04610724)
- Filing history for ALIGNED ASSETS LIMITED (04610724)
- People for ALIGNED ASSETS LIMITED (04610724)
- Charges for ALIGNED ASSETS LIMITED (04610724)
- More for ALIGNED ASSETS LIMITED (04610724)
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
|
|
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
|
|
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
|
|
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
13 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2015 | SH08 | Change of share class name or designation |