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

Als Group Holdings Limited

Documents

Total Documents19
Total Pages78

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022
15 August 2023Confirmation statement made on 15 August 2023 with no updates
28 September 2022Total exemption full accounts made up to 31 December 2021
17 August 2022Confirmation statement made on 15 August 2022 with updates
17 August 2022Change of details for Mr Surendra Khandelwal as a person with significant control on 13 May 2022
9 June 2022Change of details for Mr Surendra Khandelwal as a person with significant control on 13 May 2022
9 June 2022Cessation of David Ashton as a person with significant control on 14 February 2022
28 February 2022Termination of appointment of David Ashton as a director on 14 February 2022
1 September 2021Confirmation statement made on 15 August 2021 with no updates
14 July 2021Total exemption full accounts made up to 31 December 2020
28 October 2020Total exemption full accounts made up to 31 December 2019
9 October 2020Confirmation statement made on 15 August 2020 with updates
18 September 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019
17 April 2020Change of details for Mr David Ashton as a person with significant control on 17 April 2020
21 August 2019Confirmation statement made on 15 August 2019 with updates
21 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 28,200
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 March 2019Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 252 Union Street Aberdeen AB10 1TN on 11 March 2019
22 February 2019Incorporation
Statement of capital on 2019-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing