Advanced company searchLink opens in new window

ALCO INTERIORS LIMITED

Company number 08782059

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
01 Aug 2024 CH01 Director's details changed for Mr Dewet Tobias Blom on 1 August 2024
24 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 1 July 2023
  • GBP 100
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 1 July 2023
  • GBP 100
09 Nov 2023 SH03 Purchase of own shares.
18 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Nov 2021 CH01 Director's details changed for Mr Dewet Tobias Blom on 25 November 2021
25 Nov 2021 PSC05 Change of details for D&N Blom Ltd as a person with significant control on 25 November 2021
25 Nov 2021 PSC05 Change of details for Emdt Ltd as a person with significant control on 25 November 2021
22 Jul 2021 AP01 Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021
05 Jul 2021 AD01 Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 5 July 2021
12 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 AP01 Appointment of Mr Michael Du Toit as a director on 10 July 2019
27 Jan 2020 MA Memorandum and Articles of Association
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 200
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019