ALIGHT SOLUTIONS EUROPE LIMITED

10612354
5 CHURCHILL PLACE 10TH FLOOR LONDON ENGLAND E14 5HU

Documents

Documents
Date Category Description Pages
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 30 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 29 Buy now
17 Aug 2022 officers Termination of appointment of director (Christine Marie Williams) 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
13 Sep 2021 accounts Annual Accounts 30 Buy now
26 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 officers Termination of appointment of director (Matthew Alexander Lawrence) 1 Buy now
08 Feb 2021 officers Appointment of director (Mrs Gillian Tiffney Gilliatt Nolan) 2 Buy now
08 Feb 2021 officers Appointment of director (Mr Mohamed Allach) 2 Buy now
12 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 accounts Annual Accounts 27 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 officers Change of particulars for director (Mrs Christine Marie Williams) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (David William James Portsmouth) 1 Buy now
08 Oct 2019 accounts Annual Accounts 26 Buy now
11 Apr 2019 capital Return of Allotment of shares 3 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 miscellaneous Second filing of Confirmation Statement dated 09/02/2018 13 Buy now
04 Oct 2018 accounts Annual Accounts 27 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2017 resolution Resolution 2 Buy now
28 Dec 2017 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2017 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 3 Buy now
14 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2017 capital Return of Allotment of shares 4 Buy now
23 May 2017 resolution Resolution 3 Buy now
17 May 2017 officers Termination of appointment of secretary (Cosec 2000 Limited) 1 Buy now
18 Apr 2017 officers Appointment of director (Mrs Christine Marie Williams) 2 Buy now
18 Apr 2017 officers Appointment of director (Matthew Alexander Lawrence) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Christopher Asher) 1 Buy now
18 Apr 2017 officers Termination of appointment of director (Paul Matthijs Gerrits) 1 Buy now
13 Apr 2017 officers Appointment of director (Mr David William James Portsmouth) 2 Buy now
10 Feb 2017 incorporation Incorporation Company 11 Buy now