Advanced company searchLink opens in new window

ALORICA UK LIMITED

Company number 11050117

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)
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