ALIGNDENT NK LIMITED

08186155
FIGURIT, NIDDRY LODGE, 51 HOLLAND STREET LONDON ENGLAND W8 7JB

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 8 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 incorporation Memorandum Articles 13 Buy now
23 Oct 2023 resolution Resolution 2 Buy now
13 Oct 2023 accounts Annual Accounts 8 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2023 officers Termination of appointment of director (Cathy Jean Mattock) 1 Buy now
08 Feb 2023 officers Termination of appointment of director (Barry William Hayes) 1 Buy now
08 Feb 2023 officers Appointment of director (Dr Anthony Yune Kwoung Lam) 2 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 mortgage Registration of a charge 42 Buy now
01 Feb 2023 mortgage Registration of a charge 32 Buy now
01 Feb 2023 mortgage Registration of a charge 38 Buy now
23 Sep 2022 accounts Annual Accounts 10 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 accounts Annual Accounts 10 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Frederick Coleman) 1 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 9 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 officers Appointment of director (Mr Frederick Coleman) 2 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
11 Nov 2014 officers Appointment of director (Ms Cathy Jean Mattock) 2 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Aug 2012 incorporation Incorporation Company 21 Buy now