ALNA TRADING LIMITED
Status | ACTIVE |
Company No. | 04593720 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALNA TRADING LIMITED is an active private limited company with number 04593720. It was incorporated 21 years, 5 months, 11 days ago, on 19 November 2002. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 27 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-20
Documents
Cessation of a person with significant control
Date: 20 Feb 2024
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marella Rivolta Barberi
Cessation date: 2023-01-18
Documents
Change person director company
Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-14
Officer name: Mr Antonio Saffioti
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: Spaces 12 Hammersmith Grove Omega Suite London W6 7AP England
Documents
Termination secretary company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-14
Officer name: Anastasia Secretariat Services Ltd
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-29
Officer name: Mr Antonio Saffioti
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martina Cortesi
Termination date: 2024-01-29
Documents
Change corporate secretary company with change date
Date: 15 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Anastasia Secretariat Services Ltd
Change date: 2024-01-11
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-11
Old address: 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom
New address: Spaces 12 Hammersmith Grove Omega Suite London W6 7AP
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcantonio Doria D'angri
Termination date: 2023-07-19
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Martina Cortesi
Appointment date: 2023-07-19
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change corporate secretary company with change date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-02
Officer name: Anastasia Secretariat Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Anastasia Secretariat Services Ltd
Appointment date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
New address: 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA
Old address: 35 Hemstal Road London NW6 2AD England
Change date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Notification of a person with significant control
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-16
Psc name: Apic Trustees Limited
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrea Michele Zagato
Cessation date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-21
Officer name: Robert John Ford
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England
Change date: 2021-08-02
New address: 35 Hemstal Road London NW6 2AD
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-20
Officer name: Mr Marcantonio Doria D'angri
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Capital allotment shares
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-20
Psc name: Andrea Michele Zagato
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marella Rivolta Barberi
Notification date: 2019-01-20
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-20
Psc name: Khan Rais
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 19 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khan Rais
Notification date: 2016-10-19
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Robert John Ford
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
Old address: 5th Floor 86 Jermyn Street London SW1Y 6AW
New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
Documents
Termination secretary company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premium Secretaries Limited
Termination date: 2016-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Ditchfield
Termination date: 2016-10-19
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Ditchfield
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Van Den Berg
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mollyland Inc
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Cornelia Van Den Berg
Change date: 2010-12-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change corporate secretary company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-19
Officer name: Premium Secretaries Limited
Documents
Change corporate director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-19
Officer name: Mollyland Inc
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MEDCAR HOUSE,LONDON,N16 5LL
Number: | 11096112 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STANLEY ROAD,CARSHALTON,SM5 4LE
Number: | 10967418 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOSWORTH WAY,LEICESTER,LE3 3QW
Number: | 11254514 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL, 9 SOAR LANE,LEICESTERSHIRE,LE3 5DE
Number: | 04101628 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DOBCROFT AVENUE,SHEFFIELD,S7 2LX
Number: | 09768190 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LONDON ROAD,LONDON,SW17 9HP
Number: | 10728262 |
Status: | ACTIVE |
Category: | Private Limited Company |