- Company Overview for ALORICA UK LIMITED (11050117)
- Filing history for ALORICA UK LIMITED (11050117)
- People for ALORICA UK LIMITED (11050117)
- More for ALORICA UK LIMITED (11050117)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
14 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Ms Elizabeth (Cece) Lan Pan on 14 October 2019 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Alan French on 14 October 2019 | |
16 Jan 2020 | PSC04 | Change of details for Mr Andy Ming Lee as a person with significant control on 29 June 2018 | |
15 Jan 2020 | PSC04 | Change of details for Mr Andy Ming Lee as a person with significant control on 29 June 2018 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Alan French on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Ms Elizabeth (Cece) Lan Pan on 26 June 2019 | |
21 May 2019 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 21 May 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Alan French as a director on 31 January 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from New City House 57-63 Ring Way Preston PR1 1AF United Kingdom to No. 1 Colmore Square Birmingham B4 6AA on 5 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Ms Elizabeth (Cece) Lan Pan as a director on 31 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Nicholas John Ford as a director on 31 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
09 Aug 2018 | PSC01 | Notification of Andy Ming Lee as a person with significant control on 29 June 2018 |