ALIGN STRATEGY LIMITED

First Floor First Floor, Ipswich, IP1 1UR, Suffolk, United Kingdom
StatusACTIVE
Company No.08810747
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALIGN STRATEGY LIMITED is an active private limited company with number 08810747. It was incorporated 10 years, 5 months, 4 days ago, on 11 December 2013. The company address is First Floor First Floor, Ipswich, IP1 1UR, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

New address: First Floor Franciscan House Ipswich Suffolk IP1 1UR

Old address: 16 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom

Change date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Christine Marie Fletcher

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Neal James Hansen

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Ms Christine Marie Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Ms Christine Marie Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Ms Christine Marie Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Ms Christine Marie Hickey

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mrs Christine Marie Fletcher

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal James Hansen

Change date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-04

Officer name: Ms Christine Marie Hickey

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2018

Category: Address

Type: AD02

New address: Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 16 the Havens Ransomes Europark Ipswich IP3 9SJ

Old address: St George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Aug 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-20

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Marie Hickey

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY SLEEP SCHOOL LIMITED

191 WOOD LANE,LONDON,W12 7FP

Number:08440076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DATA MIXX LTD

THE OLD BARN,GODALMING,GU7 2QF

Number:10432250
Status:ACTIVE
Category:Private Limited Company

DISCOVERY PARK (NORTH) LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:08235332
Status:ACTIVE
Category:Private Limited Company

HEXOLAB LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09047489
Status:ACTIVE
Category:Private Limited Company

MCLARNEY CONSULTING LIMITED

2 OAKLANDS,SUTTON COLDFIELD,B76 9HD

Number:09788823
Status:ACTIVE
Category:Private Limited Company

P. M INTERIM SOLUTIONS LIMITED

6 PINEWOOD CLOSE,SOUTHWELL,NG25 0DD

Number:04280114
Status:ACTIVE
Category:Private Limited 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