ALYCIDON LIMITED

09033896
49 MAIN ROAD SMALLEY ILKESTON DE7 6EF

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 10 Buy now
26 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 13 Buy now
19 Jun 2020 accounts Annual Accounts 9 Buy now
19 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 29 Buy now
29 May 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
07 Aug 2019 resolution Resolution 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 10 Buy now
09 May 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 35 Buy now
09 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
09 May 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 11 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
19 May 2016 officers Termination of appointment of director (Frank Waterhouse) 1 Buy now
19 May 2016 officers Termination of appointment of director (Mark Anthony Ashton) 1 Buy now
13 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 officers Termination of appointment of director (Michael Kevin O'leary) 1 Buy now
24 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Darryl Charles Eales) 2 Buy now
18 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Jul 2014 capital Return of Allotment of shares 4 Buy now
18 Jul 2014 resolution Resolution 32 Buy now
12 Jul 2014 mortgage Registration of a charge 24 Buy now
11 Jul 2014 mortgage Registration of a charge 35 Buy now
23 May 2014 officers Termination of appointment of director (Michael Ward) 1 Buy now
23 May 2014 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
23 May 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
23 May 2014 officers Appointment of director (Mr Frank Waterhouse) 2 Buy now
22 May 2014 officers Appointment of director (Mr Darryl Charles Eales) 2 Buy now
22 May 2014 officers Appointment of director (Mr Michael Kevin O'leary) 2 Buy now
22 May 2014 officers Appointment of director (Mr Mark Anthony Ashton) 2 Buy now
12 May 2014 incorporation Incorporation Company 9 Buy now