ALICE SI LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10139889
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALICE SI LTD is an active private limited company with number 10139889. It was incorporated 8 years, 2 months, 21 days ago, on 21 April 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-16

Old address: Unit 6 Queens Yard White Post Lane London E9 5EN England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: Google for Startups Campus 4-5 Bonhill Street London EC2A 4BX England

New address: Unit 6 Queens Yard White Post Lane London E9 5EN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jul 2020

Action Date: 24 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Jul 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

Old address: PO Box E1 6BT Frizzell House 14-22 Elder St London E1 6BT United Kingdom

New address: Google for Startups Campus 4-5 Bonhill Street London EC2A 4BX

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 114.871251 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Raphael Pierre Kenneth Mazet

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mrs Areti Kampyli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-09

Old address: Flat 4 130 Talbot Road London W11 1JA United Kingdom

New address: PO Box E1 6BT Frizzell House 14-22 Elder St London E1 6BT

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Legacy

Date: 04 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 21/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 04 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 21/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYSHA RENSINK LTD

52 LIONS LANE,RINGWOOD,BH24 2HN

Number:11291208
Status:ACTIVE
Category:Private Limited Company

COLLABORATION 360 LTD

FLAT 2,WINCHESTER,SO23 7DY

Number:11861259
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY MANAGEMENT (SCOTLAND) LIMITED

SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA

Number:SC439375
Status:ACTIVE
Category:Private Limited Company

NCJPS PLAYING FIELDS LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:05464843
Status:ACTIVE
Category:Private Limited Company

TAYRONA INVESTMENTS LIMITED

SAWMILL BEAUPORT PARK,ST. LEONARDS-ON-SEA,TN38 8EA

Number:11189705
Status:ACTIVE
Category:Private Limited Company

THE SERVICE GUY'S LTD

2 BELSFORD COURT,NOTTINGHAM,NG16 1JW

Number:11502927
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