- Company Overview for ALOCIT INTERNATIONAL LIMITED (03095844)
- Filing history for ALOCIT INTERNATIONAL LIMITED (03095844)
- People for ALOCIT INTERNATIONAL LIMITED (03095844)
- Charges for ALOCIT INTERNATIONAL LIMITED (03095844)
- Insolvency for ALOCIT INTERNATIONAL LIMITED (03095844)
- More for ALOCIT INTERNATIONAL LIMITED (03095844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
06 Mar 2019 | PSC07 | Cessation of Kenny Boehm as a person with significant control on 31 December 2018 | |
15 Feb 2019 | AP04 | Appointment of Waveney Accountants Limited T/a Newman & Co as a secretary on 12 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Roger William Johnson as a secretary on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 81 Grove Road Beccles Suffolk NR34 9RE to 4B Church Street Diss Norfolk IP22 4DD on 12 February 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | AP01 | Appointment of Ivan Hess as a director on 7 June 2018 | |
16 May 2018 | TM01 | Termination of appointment of Kenny Boehm as a director on 20 April 2018 | |
29 Mar 2018 | PSC01 | Notification of Kenny Boehm as a person with significant control on 29 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Kenny Boehm as a director on 1 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
13 Jun 2013 | CH03 | Secretary's details changed for Roger William Johnson on 13 June 2013 |