- Company Overview for ALCO LIVING LTD (11352433)
- Filing history for ALCO LIVING LTD (11352433)
- People for ALCO LIVING LTD (11352433)
- Charges for ALCO LIVING LTD (11352433)
- More for ALCO LIVING LTD (11352433)
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 |