Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2023-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL BUNTING / 03/08/2022 |
2023-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN LINCOLN / 03/08/2022 |
2023-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL BUNTING / 03/08/2022 |
2023-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL BUNTING / 03/08/2022 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES |
2023-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LINCOLN |
2023-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL BUNTING |
2023-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL BUNTING / 03/08/2022 |
2023-04-19 |
update statutory_documents CESSATION OF GARY ANDREW FLATT AS A PSC |
2023-04-19 |
update statutory_documents CESSATION OF NEIL PETER ORFORD AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-29 |
delete career_pages_linkeddomain buzzsprout.com |
2022-09-29 |
delete person Chris Soards |
2022-09-29 |
delete person Mark Haylett |
2022-09-29 |
update person_title Alex Harrington: Healthcare; Assistant Manager => Healthcare; Manager |
2022-09-29 |
update person_title James Rix: Assistant Manager => Manager |
2022-06-22 |
delete person Ben Morgan |
2022-06-22 |
update person_title Sadie Nicholls: Assistant Manager => Personal Tax Consultant |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-05 |
delete person Melanie Wright |
2022-04-05 |
insert career_pages_linkeddomain buzzsprout.com |
2022-04-05 |
insert person Jane Welch |
2022-04-05 |
insert person Nathan Bowden |
2022-04-05 |
insert person Sharon Chatfield |
2022-03-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-16 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW FLATT |
2020-12-03 |
update statutory_documents CESSATION OF PHILIP JEREMY BARTRAM AS A PSC |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTRAM |
2020-07-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER |
2019-07-07 |
delete company_previous_name ALODIAN LIMITED |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
2019-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK CARNABY / 06/03/2019 |
2018-09-20 |
update statutory_documents DIRECTOR APPOINTED MR NEIL PETER ORFORD |
2018-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PETER ORFORD |
2018-09-20 |
update statutory_documents CESSATION OF DAVID JOHN BULLER AS A PSC |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BULLER |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BULLER |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BULLER / 04/04/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BUNTING |
2016-11-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY ANDREW FLATT |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-13 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-08 |
update statutory_documents 07/04/16 FULL LIST |
2016-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BULLER / 16/10/2009 |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BULLER / 11/01/2016 |
2016-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BULLER / 11/01/2016 |
2015-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAYLETT |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-04-08 |
update statutory_documents 07/04/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete sic_code 64191 - Banks |
2014-05-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2014-05-07 |
update returns_last_madeup_date 2014-01-31 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2015-02-28 => 2015-05-05 |
2014-04-08 |
update statutory_documents 07/04/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD WALKER / 06/04/2014 |
2014-03-07 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB |
2014-03-07 |
insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-04 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HAYLETT / 10/01/2014 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-01 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MEE |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED GRAHAM BERNARD WALKER |
2012-10-15 |
update statutory_documents DIRECTOR APPOINTED ROBIN MARK CARNABY |
2012-06-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents SECOND FILING WITH MUD 31/01/12 FOR FORM AR01 |
2012-01-31 |
update statutory_documents 31/01/12 FULL LIST |
2011-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, BANKSIDE 300 PEACHAM WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB, UNITED KINGDOM |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEREMY BARTRAM / 14/11/2011 |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 102 PRINCE OF WALES ROAD, NORWICH, NORFOLK, NR1 1NY |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED KEVIN BUNTING |
2011-06-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 31/01/11 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN EDGE / 30/04/2010 |
2010-06-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 31/01/10 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR APPOINTED MARK DAVID HAYLETT |
2009-11-04 |
update statutory_documents SECRETARY APPOINTED DAVID JOHN BULLER |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN EDGE / 20/10/2009 |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKER |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DICKER |
2009-07-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents £ NC 100/5000
14/06/02 |
2002-07-27 |
update statutory_documents NC INC ALREADY ADJUSTED 14/06/02 |
2002-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents COMPANY NAME CHANGED
ALODIAN LIMITED
CERTIFICATE ISSUED ON 25/06/99 |
1999-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-22 |
update statutory_documents SECRETARY RESIGNED |
1999-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/00 TO 30/09/99 |
1999-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK IP24 2EN |
1999-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
1999-02-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
1998-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-04-09 |
update statutory_documents ALTER MEM AND ARTS 06/04/98 |
1998-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |