- Company Overview for D ALTY LIMITED (11941472)
- Filing history for D ALTY LIMITED (11941472)
- People for D ALTY LIMITED (11941472)
- More for D ALTY LIMITED (11941472)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
11 Apr 2022 | SH08 | Change of share class name or designation | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
11 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
08 Apr 2022 | PSC04 | Change of details for Mr Derek Alty as a person with significant control on 31 March 2022 | |
08 Apr 2022 | PSC04 | Change of details for Elizabeth Marie Alty as a person with significant control on 31 March 2022 | |
08 Apr 2022 | PSC02 | Notification of Derek Alty and Elizabeth Marie Alty as Trustees of the Alty Discretionary Settlement 2022 as a person with significant control on 31 March 2022 | |
05 Nov 2021 | CH01 | Director's details changed for Elizabeth Marie Alty on 30 October 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Derek Alty on 30 October 2021 | |
05 Nov 2021 | PSC04 | Change of details for Elizabeth Marie Alty as a person with significant control on 30 October 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Derek Alty as a person with significant control on 30 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 22 October 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021 | |
24 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
15 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates |