Advanced company searchLink opens in new window

ALAGS ( U.K. ) LIMITED

Company number 04621712

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
30 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50
30 Dec 2015 AD01 Registered office address changed from Baba House 410 Horns Road Barkinside, Ilford Essex IG6 1BT to 410 Horns Road Barkingside Essex IG6 1BT on 30 December 2015
16 Dec 2015 CERTNM Company name changed baxter accounting LTD\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
11 Jan 2013 AAMD Amended accounts made up to 31 December 2011
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from 410 Horns Road Ilford Essex IG6 1BT United Kingdom on 10 March 2011
23 Nov 2010 CERTNM Company name changed gmn (uk) LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
23 Nov 2010 AD01 Registered office address changed from 28 Elm Grove Emerson Park Hornchurch Essex RM11 2QX on 23 November 2010
17 Nov 2010 CONNOT Change of name notice
15 Nov 2010 TM01 Termination of appointment of Narinder Atwal as a director
15 Nov 2010 TM01 Termination of appointment of Malginder Atwal as a director
15 Nov 2010 TM02 Termination of appointment of Malginder Atwal as a secretary
15 Nov 2010 AP01 Appointment of Mr Paramsothy Santhan Alagaratnam as a director