ALICIE ENTERPRISES LIMITED

36 Warwick Road, London, W5 5PX, England
StatusACTIVE
Company No.07511514
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALICIE ENTERPRISES LIMITED is an active private limited company with number 07511514. It was incorporated 13 years, 5 months, 1 day ago, on 31 January 2011. The company address is 36 Warwick Road, London, W5 5PX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: 25 Queens Avenue Greenford UB6 9BU England

New address: 36 Warwick Road London W5 5PX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mrs Marilyn Barzey

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Joseph

Notification date: 2022-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075115140001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Damien Barzey

Termination date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Barzey

Cessation date: 2022-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Vanessa Barzey

Termination date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Barzey

Notification date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Alicie Barzey

Termination date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Barzey

Cessation date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marilyn Teresa Barzey

Appointment date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

Old address: 34 Garrick Road Greenford Middlesex UB6 9HU

New address: 25 Queens Avenue Greenford UB6 9BU

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Charlotte Alicie Barzey

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Aaron Damien Barzey

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Miss Charlotte Barzey

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Aaron Barzey

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-28

Officer name: Valerie Vanessa Barzey

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Charlotte Alicie Barzey

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075115140001

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY ONE HUNDRED AND THIRTY-EIGHT LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:05979563
Status:ACTIVE
Category:Private Limited Company

HANDY TRANSPORT LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:09903150
Status:ACTIVE
Category:Private Limited Company
Number:08490970
Status:ACTIVE
Category:Private Limited Company

KINURA LTD

12-18 SAMPSON STREET,LONDON,E1W 1NA

Number:06072520
Status:ACTIVE
Category:Private Limited Company

S M PLASTERING & BUILDING LTD

206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:10804069
Status:ACTIVE
Category:Private Limited Company

STYLO KNITWEAR LIMITED

6 CLEVELEYS AVENUE,CHEADLE,SK8 3RH

Number:06140765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source