Advanced company searchLink opens in new window

ALCO LIVING LTD

Company number 11352433

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)
30 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
24 Jan 2025 AP01 Appointment of Mr Evaldas Gecionis as a director on 23 March 2022
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 CH01 Director's details changed for Mr Dewet Tobias Blom on 1 August 2024
01 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 PSC02 Notification of Alco Contracts Ltd as a person with significant control on 24 January 2023
24 Jan 2023 PSC07 Cessation of House Ten Ltd as a person with significant control on 24 January 2023
24 Jan 2023 PSC07 Cessation of Emdt Limited as a person with significant control on 24 January 2023
24 Jan 2023 PSC07 Cessation of D&N Blom Limited as a person with significant control on 24 January 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 MR01 Registration of charge 113524330001, created on 14 July 2022
23 Mar 2022 PSC02 Notification of House Ten Ltd as a person with significant control on 10 February 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
25 Nov 2021 TM01 Termination of appointment of Matthew Thomas Duncan as a director on 19 November 2021
25 Nov 2021 PSC05 Change of details for Emdt Limited as a person with significant control on 25 November 2021
25 Nov 2021 PSC05 Change of details for D&N Blom Limited 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
13 Jul 2021 AD01 Registered office address changed from Unit 5 Hurricane Way Wickford Essex SS11 8YB England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from 9 Buckingham Square, Hurricane Way Wickford Essex SS11 8YQ United Kingdom to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020