ALIGN GROUP LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 99999 - Dormant Company
2024-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 05/04/2023
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-05 update statutory_documents CESSATION OF ANDREW ROBERT GRAHAM AS A PSC
2022-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27 update website_status FlippedRobots => OK
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-08 update website_status OK => FlippedRobots
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019
2019-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019
2018-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26 delete source_ip 83.170.83.119
2018-07-26 insert source_ip 77.92.83.63
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017
2017-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 08/06/2017
2017-05-31 update statutory_documents SUB-DIVISION 08/05/17
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT GRAHAM
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLEMENCE
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COLEMAN
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-28 update statutory_documents 07/06/16 FULL LIST
2016-05-12 delete address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG
2016-05-12 insert address SUITE 2, SOUTHGATE 2 WILMSLOW ROAD HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3PW
2016-05-12 update registered_address
2016-04-27 delete address Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2016-04-27 delete fax +44 (0)161 266 1001
2016-04-27 delete phone +44 (0)161 266 1786
2016-04-27 insert address Suite 2 Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW
2016-04-27 insert phone +44 (0)161 694 2920
2016-04-27 update primary_contact Manchester Business Park 3000 Aviator Way Manchester M22 5TG => Suite 2 Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW
2016-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-15 update statutory_documents 07/06/15 FULL LIST
2014-07-16 delete address Trident One Styal Road Manchester M22 5XB
2014-07-16 delete fax +44 (0)161 435 6100
2014-07-16 delete phone +44 (0)161 435 6130
2014-07-16 insert fax +44 (0)161 266 1001
2014-07-07 delete address 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE UNITED KINGDOM L10 9LD
2014-07-07 insert address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE L10 9LD
2014-06-23 update statutory_documents 07/06/14 FULL LIST
2014-03-19 insert address Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2014-03-19 insert alias Align Building Control Limited
2014-03-19 insert phone +44 (0)161 266 1786
2013-10-07 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-10-07 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-09-10 update statutory_documents 07/06/13 FULL LIST
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 6 => 12
2013-08-01 update accounts_next_due_date 2014-03-31 => 2014-09-30
2013-07-17 update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-12 update statutory_documents 07/06/12 FULL LIST
2012-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24 update statutory_documents 07/06/11 FULL LIST
2010-06-09 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH COLEMAN
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS