Download leads from Nexok and grow your business. Find out more

Aldaniti International Network Ltd

Documents

Total Documents77
Total Pages327

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates
1 December 2020Total exemption full accounts made up to 30 June 2020
10 January 2020Total exemption full accounts made up to 30 June 2019
7 January 2020Confirmation statement made on 7 January 2020 with no updates
15 January 2019Confirmation statement made on 7 January 2019 with no updates
11 January 2019Total exemption full accounts made up to 30 June 2018
9 January 2018Confirmation statement made on 7 January 2018 with no updates
8 December 2017Total exemption full accounts made up to 30 June 2017
18 January 2017Confirmation statement made on 7 January 2017 with updates
18 January 2017Confirmation statement made on 7 January 2017 with updates
5 December 2016Total exemption small company accounts made up to 30 June 2016
5 December 2016Total exemption small company accounts made up to 30 June 2016
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
11 December 2015Total exemption small company accounts made up to 30 June 2015
11 December 2015Total exemption small company accounts made up to 30 June 2015
28 April 2015Registered office address changed from 12 Brookend Street Ross-on-Wye Herefordshire HR9 7EG to 1St Floor 113 Monnow Street Monmouth Gwent NP25 3EG on 28 April 2015
28 April 2015Registered office address changed from 12 Brookend Street Ross-on-Wye Herefordshire HR9 7EG to 1St Floor 113 Monnow Street Monmouth Gwent NP25 3EG on 28 April 2015
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
25 September 2014Total exemption small company accounts made up to 30 June 2014
25 September 2014Total exemption small company accounts made up to 30 June 2014
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
10 January 2014Director's details changed for Rafael Coloma Hidalgo on 1 June 2013
10 January 2014Director's details changed for Rafael Coloma Hidalgo on 1 June 2013
10 January 2014Director's details changed for Rafael Coloma Hidalgo on 1 June 2013
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
17 September 2013Total exemption small company accounts made up to 30 June 2013
17 September 2013Total exemption small company accounts made up to 30 June 2013
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 30 June 2012
2 November 2012Total exemption small company accounts made up to 30 June 2012
2 April 2012Registered office address changed from Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA on 2 April 2012
2 April 2012Registered office address changed from Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA on 2 April 2012
2 April 2012Registered office address changed from Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA on 2 April 2012
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 30 June 2011
27 October 2011Total exemption small company accounts made up to 30 June 2011
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 2
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 2
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
1 September 2010Total exemption full accounts made up to 30 June 2010
1 September 2010Total exemption full accounts made up to 30 June 2010
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Rafael Coloma Hidalgo on 1 January 2010
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Peter Ian Plumley on 1 January 2010
1 February 2010Director's details changed for Rafael Coloma Hidalgo on 1 January 2010
1 February 2010Director's details changed for Peter Ian Plumley on 1 January 2010
1 February 2010Director's details changed for Peter Ian Plumley on 1 January 2010
1 February 2010Director's details changed for Rafael Coloma Hidalgo on 1 January 2010
14 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010
14 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010
9 February 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 1/2\
9 February 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 1/2\
29 January 2009Registered office changed on 29/01/2009 from clytha house 44 new street ross-on-wye herefordshire HR9 7DA
29 January 2009Registered office changed on 29/01/2009 from clytha house 44 new street ross-on-wye herefordshire HR9 7DA
29 January 2009Director and secretary appointed peter plumley
29 January 2009Director and secretary appointed peter plumley
29 January 2009Director appointed rafael coloma hidalgo
29 January 2009Director appointed rafael coloma hidalgo
12 January 2009Appointment terminated director yomtov jacobs
12 January 2009Appointment terminated director yomtov jacobs
7 January 2009Incorporation
7 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing