About

Registered Number: 05199476
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Avc House, 21 Northampton Lane, Swansea, SA1 4EH

 

Aliment Ltd was registered on 06 August 2004 and has its registered office in Swansea, it's status in the Companies House registry is set to "Active". The current directors of this business are Avery, Charlotte Rachel, Atkins, Rosemary Judith. Currently we aren't aware of the number of employees at the Aliment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Charlotte Rachel 10 January 2005 - 1
ATKINS, Rosemary Judith 06 August 2004 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
RESOLUTIONS - N/A 12 June 2009
RESOLUTIONS - N/A 11 June 2009
AA - Annual Accounts 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
CERTNM - Change of name certificate 25 January 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.