- Company Overview for ALLIA BOND SERVICES LIMITED (09033937)
- Filing history for ALLIA BOND SERVICES LIMITED (09033937)
- People for ALLIA BOND SERVICES LIMITED (09033937)
- More for ALLIA BOND SERVICES LIMITED (09033937)
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) |
---|---|---|---|
22 Apr 2020 | AD01 | Registered office address changed from Future Business Centre King's Hedges Road Cambridge CB4 2HY United Kingdom to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 22 April 2020 | |
18 Mar 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
03 Mar 2020 | AP01 | Appointment of Mr Timothy Roy Treleaven Jones as a director on 3 March 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Timothy Roy Treleaven Jones as a director on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Charles Rosenmeyer as a director on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Balram Gidoomal as a director on 26 February 2020 | |
26 Feb 2020 | AP02 | Appointment of Allia Limited as a director on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Philip John Caroe as a director on 26 February 2020 | |
19 Dec 2019 | SH19 |
Statement of capital on 19 December 2019
|
|
19 Dec 2019 | CAP-SS | Solvency Statement dated 22/02/19 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | AD01 | Registered office address changed from Future Business Centre Kings Hedges Road King's Hedges Road Cambridge CB4 2HY United Kingdom to Future Business Centre King's Hedges Road Cambridge CB4 2HY on 23 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of Malcolm John Lynch as a director on 1 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
04 Jun 2018 | PSC05 | Change of details for Allia Ltd as a person with significant control on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Future Business Centre Kings Hedges Road King's Hedges Road Cambridge CB4 2HY on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Charles Rosenmeyer on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Timothy Roy Treleaven Jones on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Malcolm John Lynch on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Balram Gidoomal on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Philip John Caroe on 4 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 August 2017 |