- Company Overview for ALCOR UK HOLDINGS LIMITED (12656902)
- Filing history for ALCOR UK HOLDINGS LIMITED (12656902)
- People for ALCOR UK HOLDINGS LIMITED (12656902)
- More for ALCOR UK HOLDINGS LIMITED (12656902)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Joshua James Graham as a director on 3 February 2025 | |
23 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
31 May 2024 | CH01 | Director's details changed for Mr. Paul Michael Rayner on 1 May 2024 | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
16 May 2024 | MA | Memorandum and Articles of Association | |
07 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | MA | Memorandum and Articles of Association | |
13 Oct 2023 | PSC05 | Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022 | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
22 May 2023 | SH02 | Sub-division of shares on 2 May 2023 | |
22 May 2023 | MA | Memorandum and Articles of Association | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | SH08 | Change of share class name or designation | |
14 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | AP03 | Appointment of Ms Shamsun Naher as a secretary on 21 February 2023 | |
27 Jan 2023 | TM02 | Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 | |
07 Jan 2023 | SH08 | Change of share class name or designation | |
21 Dec 2022 | MA | Memorandum and Articles of Association | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
23 May 2022 | AD01 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022 |