Advanced company searchLink opens in new window

ALDRIN HOLDINGS LIMITED

Company number 12922818

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)
03 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
05 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
19 Jul 2023 PSC05 Change of details for Asyst Uk Bidco Limited as a person with significant control on 3 October 2022
19 Jul 2023 PSC07 Cessation of Hg Pooled Management Limited as a person with significant control on 3 October 2022
21 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jan 2023 TM02 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 31 December 2022
06 Jan 2023 AD01 Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 6 January 2023
01 Nov 2022 MR01 Registration of charge 129228180001, created on 26 October 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 8,291,792.21
14 Oct 2022 PSC02 Notification of Asyst Uk Bidco Limited as a person with significant control on 29 September 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
12 Oct 2022 TM01 Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 3 October 2022
12 Oct 2022 TM01 Termination of appointment of Jonathan Philip Boyes as a director on 3 October 2022
12 Oct 2022 AP01 Appointment of Mr Robert Hugh Binns as a director on 3 October 2022
12 Oct 2022 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 3 October 2022
30 Jun 2022 SH19 Statement of capital on 30 June 2022
  • GBP 8,291,792.19
30 Jun 2022 SH20 Statement by Directors
30 Jun 2022 CAP-SS Solvency Statement dated 28/06/22
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 28/06/2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 8,291,792.19
14 Jun 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
28 Apr 2022 CH01 Director's details changed for Mr Jean-Baptiste Vincent Roger Robert Brian on 10 March 2021
17 Nov 2021 AA Total exemption full accounts made up to 30 June 2021