Advanced company searchLink opens in new window

ALIUM GLOBAL LTD

Company number 09171894

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)
08 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 12 August 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Victoria Burns as a director on 2 April 2024
25 Mar 2024 PSC02 Notification of Alium Global Holdings Limited as a person with significant control on 27 December 2023
25 Mar 2024 PSC07 Cessation of Jane Karen Chantrill-Burns as a person with significant control on 27 December 2023
25 Mar 2024 PSC07 Cessation of Nicholas Burns as a person with significant control on 27 December 2023
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 70,000
09 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 AP01 Appointment of Miss Victoria Burns as a director on 1 January 2023
16 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from Unit 36 Rowfant Business Centre Wallage Lane Crawley Hertfordshire RH10 4NQ England to Unit 36 Rowfant Business Centre Wallage Lane Crawley Sussex RH10 4NQ on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from Unit 36 Rowfant Business Centre Wallage Lane Crawley Sussex RH10 3UY England to Unit 36 Rowfant Business Centre Wallage Lane Crawley Hertfordshire RH10 4NQ on 3 August 2022
03 Aug 2022 PSC04 Change of details for Jane Karen Chantrill-Burns as a person with significant control on 3 August 2022
03 Aug 2022 PSC04 Change of details for Mr Nicholas Burns as a person with significant control on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England to Unit 36 Rowfant Business Centre Wallage Lane Crawley Sussex RH10 3UY on 3 August 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from 1a the Maltings Railway Place Hertford Hertfordshire SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 20 August 2020
01 Oct 2019 PSC04 Change of details for Jane Karen Chantrill-Burns as a person with significant control on 1 October 2019
01 Oct 2019 PSC04 Change of details for Mr Nicholas Burns as a person with significant control on 1 October 2019
23 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates