Background WavePink WaveYellow Wave

ALUMNO GROUP LIMITED (11316774)

ALUMNO GROUP LIMITED (11316774) is an active UK company. incorporated on 18 April 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALUMNO GROUP LIMITED has been registered for 7 years.

Company Number
11316774
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMNO GROUP LIMITED

ALUMNO GROUP LIMITED is an active company incorporated on 18 April 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALUMNO GROUP LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11316774

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 29 October 2018To: 1 December 2021
2nd Floor 10 Frith Street London W1D 3JF United Kingdom
From: 18 April 2018To: 29 October 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Mar 24
Funding Round
Apr 24
Loan Secured
Jul 24
Loan Cleared
Nov 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
24 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2018
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2018
RESOLUTIONSResolutions
Incorporation Company
18 April 2018
NEWINCIncorporation