About

Registered Number: 05815107
Date of Incorporation: 12/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Tir Y Berth Industrial Estate, Tir Y Berth, Hengoed, CF82 8AU

 

Established in 2006, Alkod Trade International (Japan) Ltd has its registered office in Hengoed. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMBUROV, Ashley Lloyd 18 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
RESOLUTIONS - N/A 27 January 2020
PSC01 - N/A 27 January 2020
PSC02 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
AA01 - Change of accounting reference date 08 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
CERTNM - Change of name certificate 11 October 2007
CERTNM - Change of name certificate 12 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 24 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.