Advanced company searchLink opens in new window

ALWAYS SUNDAY LIMITED

Company number 11470865

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)
16 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
23 Feb 2023 PSC04 Change of details for Alexis Dart as a person with significant control on 18 July 2018
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
04 Jul 2022 CH03 Secretary's details changed for Ms Alexis Anne Dart on 1 July 2022
01 Jul 2022 PSC04 Change of details for Alexis Dart as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mrs Alexis Anne Dart on 1 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 CH03 Secretary's details changed for Ms Alexis Anne Learmond on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mrs Alexis Anne Learmond on 23 February 2021
25 Mar 2022 PSC04 Change of details for Mrs Alexis Anne Learmond as a person with significant control on 23 February 2021
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Cumberland Villa 2 Bathwick Hill Bath Somerset BA2 6EP on 24 October 2019
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1