Advanced company searchLink opens in new window

ALUGATE UK LTD

Company number 10143454

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from 4 Rosser Avenue Sheffield S12 3LL England to 19 Redwood Lane Mosborough Redwood Lane Mosborough Sheffield South Yorkshire S20 5FQ on 15 July 2019
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
04 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 September 2016
24 Jan 2018 AA01 Current accounting period shortened from 30 April 2017 to 30 September 2016
15 Jun 2017 CH01 Director's details changed for Mr Stewart Phillips on 15 June 2017
15 Jun 2017 CH01 Director's details changed for Sarah Phillips on 15 June 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
21 Nov 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Rosser Avenue Sheffield S12 3LL on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Oliver Thomas Ridgwick as a director on 18 November 2016
21 Nov 2016 TM01 Termination of appointment of Stephanie Thevenon as a director on 18 November 2016
24 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-24
  • GBP 4