- Company Overview for ALCO COMPONENTS LTD (11362127)
- Filing history for ALCO COMPONENTS LTD (11362127)
- People for ALCO COMPONENTS LTD (11362127)
- More for ALCO COMPONENTS LTD (11362127)
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
|
|
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
Statement of capital on 2018-05-15
|