Advanced company searchLink opens in new window

ALCO COMPONENTS LTD

Company number 11362127

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)
07 Jan 2025 CERTNM Company name changed amare living LIMITED\certificate issued on 07/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-01
31 May 2024 AA Micro company accounts made up to 31 May 2023
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
08 Mar 2024 AD01 Registered office address changed from Unit 69 Technology Drive Batley WF17 6ER England to Suite 1 Majestic Building Meadow Lane Dewsbury WF13 2BE on 8 March 2024
16 Aug 2023 TM01 Termination of appointment of Yusuf Hanif Patel as a director on 12 June 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 May 2022
05 Jan 2023 AD01 Registered office address changed from Three Nuns Service Station Leeds Road Mirfield WF14 0BY England to Unit 69 Technology Drive Batley WF17 6ER on 5 January 2023
30 May 2022 AP01 Appointment of Mr Yusuf Patel as a director on 1 February 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 Oct 2021 AD01 Registered office address changed from Flat 302 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW England to Three Nuns Service Station Leeds Road Mirfield WF14 0BY on 6 October 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
10 Aug 2020 AAMD Amended micro company accounts made up to 31 May 2019
17 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
17 May 2020 CH01 Director's details changed for Mr Ismail Patel on 16 May 2020
17 May 2020 AP01 Appointment of Mr Mujtaba Patel as a director on 16 May 2020
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jul 2019 AD01 Registered office address changed from 56 Boothroyd Lane Dewsbury WF13 2LH United Kingdom to Flat 302 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW on 3 July 2019
12 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
15 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-15
  • GBP 100