Advanced company searchLink opens in new window

ALENT LIMITED

Company number 08197966

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2024.
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