ALESSIA SMALL LIMITED
Status | ACTIVE |
Company No. | 07225846 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALESSIA SMALL LIMITED is an active private limited company with number 07225846. It was incorporated 14 years, 1 month, 29 days ago, on 16 April 2010. The company address is 40 Ripley Gardens, London, SW14 8HF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-27
Officer name: Mr Peter Small
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-27
Psc name: Mr Peter Small
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-16
Old address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England
New address: 40 Ripley Gardens London SW14 8HF
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW
Change date: 2015-08-18
Old address: C/O C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Small
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: 40 Ripley Gardens Mortlake London SW14 8HF
Change date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change account reference date company current shortened
Date: 03 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Address
Type: AD01
Old address: 40 Ripley Gardens London SW14 8HF England
Change date: 2010-07-26
Documents
Some Companies
THE FOUNTAIN INN,OKEHAMPTON,EX20 1AP
Number: | 08953317 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITTINGHAM RIDDELL BELMONT,SHREWSBURY,SY2 6LG
Number: | 04350437 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 203, SECOND FLOOR, CHINA HOUSE,LONDON,NW2 6GY
Number: | 11882730 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCOLA POINT DEVELOPMENTS LIMITED
8/9 COLLEGE PLACE,SOUTHAMPTON,SO15 2FF
Number: | 09212785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 LANGLEY WALK,BIRMINGHAM,B15 2EF
Number: | 09685759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIAL RESPONSE INTERNATIONAL LTD
TAMWORTH HOUSE FULLERS ROAD,FARNHAM,GU10 4DF
Number: | 08561373 |
Status: | ACTIVE |
Category: | Private Limited Company |