- Company Overview for ALIGN PICTURES UK LIMITED (07222454)
- Filing history for ALIGN PICTURES UK LIMITED (07222454)
- People for ALIGN PICTURES UK LIMITED (07222454)
- More for ALIGN PICTURES UK LIMITED (07222454)
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 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Ms Nadia Khamlichi on 1 April 2018 | |
11 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
11 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Adrian Politowski on 4 January 2018 | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Nadia Khamlichi on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Adrian Politowski on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Adrian Politowski on 21 March 2017 | |
15 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
01 Mar 2016 | AUD | Auditor's resignation | |
09 Feb 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | AUD | Auditor's resignation | |
28 Aug 2015 | AD01 | Registered office address changed from 83-84 Long Acre London England WC2E 9NG to C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY on 28 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
21 Feb 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Feb 2015 | AP01 | Appointment of Nadia Khamlichi as a director on 4 February 2015 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|