Advanced company searchLink opens in new window

ALYSCO LIMITED

Company number 04735403

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)
17 Apr 2024 AD01 Registered office address changed from Flat 5 Alys Court Blenheim Grove London SE15 4QS England to Alys Court, 35 Blenheim Grove, London Alys Court 35 Blenheim Grove London SE15 4QS on 17 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 Mar 2024 TM01 Termination of appointment of Carly Joan Moran as a director on 14 March 2024
19 Mar 2024 AP01 Appointment of Mr Jeremy David Greville-Heygate as a director on 14 March 2024
20 Sep 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 April 2022
23 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
02 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
05 Jul 2018 AA Micro company accounts made up to 30 April 2018
10 May 2018 AP01 Appointment of Ms Carly Joan Moran as a director on 27 April 2018
04 May 2018 TM01 Termination of appointment of Gayle Douglas as a director on 27 April 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 8
03 Feb 2016 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary on 31 January 2016
03 Feb 2016 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 5 Alys Court Blenheim Grove London SE15 4QS on 3 February 2016
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015