ALEMBA LIMITED

06322945
BROOKE SUITE GROUND FLOOR BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM ENGLAND SN15 1JW

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 7 Buy now
16 Oct 2023 officers Appointment of director (Mr Craig James Evans) 2 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 officers Appointment of director (Simon Nugent) 2 Buy now
03 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2023 accounts Annual Accounts 9 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2022 officers Appointment of director (Brian Beattie) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Laurence Scott-Mackay) 1 Buy now
06 Jun 2022 officers Termination of appointment of secretary (Simon John Nugent) 1 Buy now
06 Jun 2022 officers Termination of appointment of director (Simon John Nugent) 1 Buy now
06 Jun 2022 officers Appointment of director (Mark Miller) 2 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 accounts Annual Accounts 23 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 24 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 26 Buy now
24 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 25 Buy now
14 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 22 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 24 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 officers Change of particulars for director (Mr Simon John Nugent) 2 Buy now
24 Jul 2013 officers Change of particulars for secretary (Mr Simon John Nugent) 1 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 officers Appointment of director (Mr Laurence Scott-Mackay) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Lisa Nugent) 1 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Simon John Nugent) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mrs Lisa Jane Nugent) 2 Buy now
13 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2009 accounts Annual Accounts 4 Buy now
14 Sep 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
25 Apr 2009 accounts Annual Accounts 4 Buy now
19 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
18 Aug 2008 officers Director's change of particulars / lisa nugent / 11/07/2008 2 Buy now
18 Aug 2008 officers Director and secretary's change of particulars / simon nugent / 11/07/2008 2 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 15 mount view north ferriby east yorkshire HU14 3JG 1 Buy now
24 Jul 2007 incorporation Incorporation Company 21 Buy now