Advanced company searchLink opens in new window

BLUE ALLIGATOR HOLDINGS LIMITED

Company number 13835253

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)
14 Jan 2025 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
10 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with updates
03 Jan 2023 AD01 Registered office address changed from 14.1 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to 14.6 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 3 January 2023
01 Jul 2022 AD01 Registered office address changed from Grove Ash Dawson Road Bletchley Milton Keynes MK1 1XL England to 14.1 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 1 July 2022
11 Feb 2022 PSC01 Notification of Stuart Leckie as a person with significant control on 4 February 2022
11 Feb 2022 PSC01 Notification of Neill Leckie as a person with significant control on 4 February 2022
11 Feb 2022 PSC04 Change of details for Mr Roberto Giuseppi Melisi as a person with significant control on 4 February 2022
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2022 SH08 Change of share class name or designation
10 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2022
  • GBP 360.57
09 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2022
  • GBP 89.31
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 360.57
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/22
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 271.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/22
07 Feb 2022 PSC07 Cessation of Andrew Harris as a person with significant control on 4 February 2022
07 Feb 2022 PSC01 Notification of Roberto Giuseppi Melisi as a person with significant control on 4 February 2022
07 Feb 2022 AD01 Registered office address changed from Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Grove Ash Dawson Road Bletchley Milton Keynes MK1 1XL on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Andrew Harris as a director on 4 February 2022
07 Feb 2022 AP01 Appointment of Mr Roberto Giuseppi Melisi as a director on 4 February 2022
07 Feb 2022 AP01 Appointment of Mr Neill Anthony Leckie as a director on 4 February 2022