Faringdon
London
EC1R 0EB
Secretary Name | Miss Jessica Speirs Lewis |
---|---|
Status | Current |
Appointed | 02 August 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Second Home 45-47 Clerkenwell Green Faringdon London EC1R 0EB |
Director Name | Mr Glenn Anthony Fuller |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Christopher Lawrence Toogood |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Digital Marketer |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Highgate Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2023) |
Correspondence Address | 27 Knowles Wharf 38 St Pancras Way London NW1 0QW |
Website | www.alitypc.com |
---|---|
Email address | [email protected] |
Registered Address | Second Home 45-47 Clerkenwell Green Faringdon London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
5 July 2023 | Director's details changed for Mr Benjamin James Cranmer on 30 June 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
10 January 2023 | Termination of appointment of Highgate Accountancy Limited as a secretary on 10 January 2023 (1 page) |
9 August 2022 | Confirmation statement made on 30 June 2022 with updates (6 pages) |
27 July 2022 | Purchase of own shares.
|
20 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
4 September 2021 | Memorandum and Articles of Association (23 pages) |
4 September 2021 | Resolutions
|
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
5 August 2021 | Appointment of Miss Jessica Speirs Lewis as a secretary on 2 August 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 March 2020 | Registered office address changed from 5th Floor High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom to Second Home 45-47 Clerkenwell Green Faringdon London EC1R 0EB on 5 March 2020 (1 page) |
10 September 2019 | Registered office address changed from 5th Floor, High Holborn House 52-54 High Holborn London WC1V 6BX England to 5th Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 10 September 2019 (1 page) |
13 June 2019 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 5th Floor, High Holborn House 52-54 High Holborn London WC1V 6BX on 13 June 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2019 | Appointment of Highgate Accountancy Limited as a secretary on 1 May 2019 (2 pages) |
28 January 2019 | Change of details for Mr Benjamin James Cranmer as a person with significant control on 22 May 2018 (2 pages) |
27 January 2019 | Change of details for Mr Benjamin James Cranmer as a person with significant control on 22 May 2018 (2 pages) |
27 January 2019 | Cessation of Christopher Lawrence Toogood as a person with significant control on 31 March 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Christopher Lawrence Toogood as a director on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Glenn Anthony Fuller as a director on 21 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
24 April 2017 | Director's details changed for Mr Benjamin James Cranmer on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Christopher Lawrence Toogood on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Glenn Anthony Fuller on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Glenn Anthony Fuller on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Benjamin James Cranmer on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Christopher Lawrence Toogood on 24 April 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
7 July 2016 | Appointment of Mr Benjamin James Cranmer as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Benjamin James Cranmer as a director on 7 July 2016 (2 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
5 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Resolutions
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|