Advanced company searchLink opens in new window

ALOCIT INTERNATIONAL LIMITED

Company number 03095844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 824,423
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
  • GBP 824,423
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
  • GBP 824,423
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
  • GBP 824,423
13 Jun 2013 CH03 Secretary's details changed for Roger William Johnson on 13 June 2013