- 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) |
---|---|---|---|
13 Aug 2019 | CH01 | Director's details changed for Mr Benjamin John Burns on 13 August 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Benjamin John Burns as a director on 10 June 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Nicholas Burns as a person with significant control on 9 July 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
25 Aug 2017 | PSC04 | Change of details for Mr Nicholas Burns as a person with significant control on 31 July 2017 | |
25 Aug 2017 | PSC01 | Notification of Jane Karen Chantrill-Burns as a person with significant control on 31 July 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Michelle Ann Roughan as a director on 31 July 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of Timothy Mark Woolcock as a secretary on 31 July 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 31 July 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Ms Michelle Ann Roughan on 20 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Timothy Mark Woolcock on 20 September 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 1 August 2015 | |
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|