- Company Overview for ALENT LIMITED (08197966)
- Filing history for ALENT LIMITED (08197966)
- People for ALENT LIMITED (08197966)
- Charges for ALENT LIMITED (08197966)
- More for ALENT LIMITED (08197966)
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) |
---|---|---|---|
11 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
16 Dec 2019 | AP03 | Appointment of Michael Jerome Siegmund as a secretary on 18 October 2019 | |
29 Nov 2019 | AP01 | Appointment of Michael Jerome Siegmund as a director on 18 October 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of John Edward Capps as a secretary on 18 October 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of John Edward Capps as a director on 18 October 2019 | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | TM01 | Termination of appointment of Paul Andrew Bray as a director on 31 July 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Paul Antony Ashworth as a director on 31 July 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Terence Joseph Clarke as a director on 31 July 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Scot Robert Benson as a director on 31 July 2019 | |
13 Sep 2019 | AP01 | Appointment of Filippo Mercalli as a director on 31 July 2019 | |
13 Sep 2019 | CS01 |
Confirmation statement made on 30 August 2019 with no updates
|
|
11 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2016 | |
04 Jun 2019 | MR04 | Satisfaction of charge 081979660001 in full | |
17 May 2019 | PSC05 | Change of details for Macdermid Performance Acquisitions Ltd as a person with significant control on 19 April 2017 | |
17 May 2019 | PSC02 | Notification of Macdermid Performance Acquisitions Ltd as a person with significant control on 6 April 2016 | |
15 May 2019 | TM01 | Termination of appointment of John Patrick Connolly as a director on 31 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | AD01 | Registered office address changed from Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW England to Unit 2 Genesis Business Park Albert Drive Sheerwater Woking GU21 5RW on 31 August 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr John Edward Capps on 7 April 2017 | |
31 May 2017 | CH03 | Secretary's details changed for Mr John Edwards Capps on 7 April 2017 | |
02 May 2017 | TM02 | Termination of appointment of Roger Richards as a secretary on 7 April 2017 |