ALETHEIA RESEARCH LIMITED

The Old Barn Fullers Hill The Old Barn Fullers Hill, Sevenoaks, TN15 0EN, Kent, United Kingdom
StatusACTIVE
Company No.07662957
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALETHEIA RESEARCH LIMITED is an active private limited company with number 07662957. It was incorporated 12 years, 10 months, 21 days ago, on 08 June 2011. The company address is The Old Barn Fullers Hill The Old Barn Fullers Hill, Sevenoaks, TN15 0EN, Kent, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2022

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Charles Bowser

Termination date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-13

Psc name: Stephen Charles Bowser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: The Old Barn Fullers Hill Seal Sevenoaks Kent TN15 0EN

Old address: 66 Dorking Road Tunbridge Wells Kent TN1 2LP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Charles Bowser

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: 66 Dorking Road Tunbridge Wells Kent TN1 2LP

Old address: 66 Dorking Road Dorking Road Tunbridge Wells Kent TN1 2LP England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen George Gladwell Smith

Notification date: 2020-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Capital : 5,100 GBP

Date: 2019-06-20

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Capital : 4,930 GBP

Date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: 66 Dorking Road Dorking Road Tunbridge Wells Kent TN1 2LP

Change date: 2019-03-28

Old address: 10 York Road Tunbridge Wells Kent TN1 1JY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: 66 Dorking Road Tunbridge Wells Kent TN1 2LP

Change date: 2014-02-07

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Bowser

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Gladwell Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nitepeople LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Charles Bowser

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: Flat 10 Amberley Court Colebrook Road Tunbridge Wells Kent TN4 9BP England

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOTUS SERVICES (UK) LTD

1 VISTA WAY,HARROW,HA3 0SP

Number:08001775
Status:ACTIVE
Category:Private Limited Company

MP&KM IT SOLUTIONS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10020463
Status:ACTIVE
Category:Private Limited Company

NORFOLK MEDIA LIMITED

20 BECKSIDE,NORWICH,NR10 3SY

Number:06763901
Status:ACTIVE
Category:Private Limited Company

PTSG HIGH LEVEL CLEANING LIMITED

13 FLEMMING COURT, WHISTLER DRIVE,CASTLEFORD,WF10 5HW

Number:08493424
Status:ACTIVE
Category:Private Limited Company

TANGENT IT RECRUITMENT SOLUTIONS LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:10504089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:08467559
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source