- Company Overview for ALIUM GLOBAL LTD (09171894)
- Filing history for ALIUM GLOBAL LTD (09171894)
- People for ALIUM GLOBAL LTD (09171894)
- More for ALIUM GLOBAL LTD (09171894)
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
|
|
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 |