ALUMINATI LTD

1-3 Freeman Court Jarman Way, Royston, SG8 5HW, England
StatusACTIVE
Company No.13217660
CategoryPrivate Limited Company
Incorporated22 Feb 2021
Age3 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALUMINATI LTD is an active private limited company with number 13217660. It was incorporated 3 years, 3 months, 15 days ago, on 22 February 2021. The company address is 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, England.



Company Fillings

Accounts with accounts type full

Date: 07 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Mr Robert Emile Beeney

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Origin Secretarial Limited

Appointment date: 2021-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2021

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: 1-3 Freeman Court Jarman Way Royston SG8 5HW

Old address: Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF United Kingdom

Change date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Brendan Kent

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-17

Psc name: Origin Uk Operations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Clark

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Beeney

Appointment date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Richard John Kay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Richard John Kay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Rachel Kay

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-16

Capital : 4,239,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Kay

Appointment date: 2021-03-02

Documents

View document PDF

Incorporation company

Date: 22 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMELEX LTD

THE MILLS,DERBY,DE1 2RJ

Number:04406693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EYE SPY BABY LTD

4 CHYDYOK ROAD,DORCHESTER,DT2 8DL

Number:11441765
Status:ACTIVE
Category:Private Limited Company

FONDA HOUSE LIMITED

5 PARK AVENUE,BATH,BA2 4QD

Number:11606777
Status:ACTIVE
Category:Private Limited Company

KRW BUILDERS LIMITED

35 CASTLE GARDENS,CHIPPING CAMPDEN,GL55 6JR

Number:10175859
Status:ACTIVE
Category:Private Limited Company

MC TRADING UK (LEEDS) LIMITED

ROUNDHAY CHAMBERS,LEEDS,LS8 5AN

Number:06981954
Status:ACTIVE
Category:Private Limited Company

THE INN AT BROUGH LLP

THE INN AT BROUGH MAIN STREET,KIRKBY STEPHEN,CA17 4AX

Number:OC389899
Status:ACTIVE
Category:Limited Liability Partnership

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