Advanced company searchLink opens in new window

ALLICA BANK LIMITED

Company number 07706156

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)
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 2,134,148.13
15 Aug 2022 CH01 Director's details changed for Mr John Neil Maltby on 25 November 2020
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2021
  • GBP 2,009,148.13
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2022.
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
19 Jul 2022 PSC02 Notification of Acm Ab Equity Holdings Llc as a person with significant control on 28 April 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,884,148.13
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,880,537.11
27 Apr 2022 CH01 Director's details changed for Mr Richard Davies on 25 November 2021
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1,518,537.11
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,418,537.11
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,416,537.11
03 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 1,391,537.11
27 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,002,887.46
10 Feb 2021 CH01 Director's details changed for Mr Rajan Kapoor on 30 November 2020
31 Dec 2020 AA Full accounts made up to 31 December 2019
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 1,002,887.46
01 Sep 2020 AP01 Appointment of Mr Richard Davies as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Mark St John Stephens as a director on 31 August 2020