ALDERIC LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10996262
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 8 months
JurisdictionEngland Wales

SUMMARY

ALDERIC LIMITED is an active private limited company with number 10996262. It was incorporated 6 years, 8 months ago, on 04 October 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Change date: 2023-06-16

Old address: Floor 1 Office 15 57 Lansdowne House Berkeley Square London W1J 6ER England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Richard Henry John Harris

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

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

Old address: Devonshire House One Mayfair Place Level 1 Mayfair London W1J 8AJ England

New address: Floor 1 Office 15 57 Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 60,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vedat Celik

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Vedat Celik

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Mr Vedat Celik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: Devonshire House One Mayfair Place Level 1 Mayfair London W1J 8AJ

Old address: 2 Godwin House Still Walk London SE1 2RA United Kingdom

Change date: 2018-06-14

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL PLANS LIMITED

ARCADIA HOUSE,SOUTHAMPTON,SO14 3TL

Number:01697656
Status:ACTIVE
Category:Private Limited Company

HASLERS TRUSTEE SERVICES LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:06824397
Status:ACTIVE
Category:Private Limited Company

HUNSTON SERVICES LP

OFFICE 7,EDINBURGH,EH2 4AT

Number:SL016690
Status:ACTIVE
Category:Limited Partnership

IQBAR LIMITED

69 SOUTH COUNTY HALL,LONDON,SE1 7GD

Number:09950321
Status:ACTIVE
Category:Private Limited Company

MALPASS FORTY EIGHT LIMITED

THE MILL,OSWESTRY,SY10 8BH

Number:08259841
Status:ACTIVE
Category:Private Limited Company

SIMON CROUCH COUNSELLING LTD

13 WASHINGTON STREET,HALIFAX,HX3 5DH

Number:11860015
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