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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Charlotte Rachel | 10 January 2005 | - | 1 |
ATKINS, Rosemary Judith | 06 August 2004 | 10 January 2005 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2007 | Outstanding |
N/A |