Advanced company searchLink opens in new window

THE ALLOY HOUSE LTD

Company number 10051306

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)
07 Jun 2024 AA Micro company accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
18 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 PSC04 Change of details for Miss Victoria Lucy Reid as a person with significant control on 21 September 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
16 May 2018 CH01 Director's details changed for Victoria Lucy Gibbons on 21 April 2018
16 May 2018 PSC04 Change of details for Miss Victoria Lucy Gibbons as a person with significant control on 21 April 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 200
15 Mar 2018 AP01 Appointment of Mr Robert Dirk Reid as a director on 14 March 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Jul 2017 AD01 Registered office address changed from 42 st Catherines Crescent Whitnash Leamington Spa Warwickshire CV31 2LA to 31 Hopkins Way Wellesbourne Warwick CV35 9UE on 23 July 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 6 Boulder Close Tamworth Staffordshire B77 5FQ United Kingdom to 42 st Catherines Crescent Whitnash Leamington Spa Warwickshire CV31 2LA on 20 March 2017
08 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 100