ALVY PROJECTS LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10625078
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALVY PROJECTS LIMITED is an active private limited company with number 10625078. It was incorporated 7 years, 2 months, 21 days ago, on 17 February 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Ms Noelle Mcmanus

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: Kemp House 148-152 City Road London EC1V 2NX England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Noelle Mcmanus

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Noelle Mcmanus

Change date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: Kemp House 148-152 City Road London EC1V 2NX England

New address: Kemp House 148-152 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 16 the Mall Surbiton KT6 4EQ United Kingdom

New address: Kemp House 148-152 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Ms Noelle Mcmanus

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Noelle Mcmanus

Change date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Noelle Mcmanus

Change date: 2018-10-23

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM FLEET SERVICES LIMITED

46 MAIN STREET,MEXBOROUGH,S64 9DU

Number:09470109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ETNEX LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11791105
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE HAUS LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:10853919
Status:ACTIVE
Category:Private Limited Company

LUCROR LIMITED

39 DELAVAL TERRACE,NEWCASTLE UPON TYNE,NE3 4RT

Number:05975456
Status:ACTIVE
Category:Private Limited Company

MB PROJECT CONSULTANCY LTD

11 PARK ROAD,HARTWELL,NN7 2HP

Number:10179413
Status:ACTIVE
Category:Private Limited Company

R G L ENGINEERING SERVICES LIMITED

PAULTONS PARK,ROMSEY,SO51 6AL

Number:05712868
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