- Company Overview for ALINORA LIMITED (05286560)
- Filing history for ALINORA LIMITED (05286560)
- People for ALINORA LIMITED (05286560)
- More for ALINORA LIMITED (05286560)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Rajakumar Dhanabalan on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Raja Kumar Dhanabalan on 4 April 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Raja Kumar Dhanabalan on 6 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 28 February 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Raja Kumar Dhanabalan on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on 10 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
24 Nov 2017 | PSC01 | Notification of Raja Kumar Dhanabalan as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC01 | Notification of Chandra Rajakumar as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|