Advanced company searchLink opens in new window

ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED

Company number 10519995

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)
03 May 2024 AD01 Registered office address changed from 78 London Pall Mall London SW1Y 5ES England to 78 Pall Mall 78 Pall Mall London SW1Y 5ES on 3 May 2024
30 Oct 2023 AD01 Registered office address changed from 78 Pall Mall 78 Pall Mall London SW1Y 5ES England to 78 London Pall Mall London SW1Y 5ES on 30 October 2023
16 Oct 2023 AD01 Registered office address changed from 11 Charles Street London W1J 5DW England to 78 Pall Mall 78 Pall Mall London SW1Y 5ES on 16 October 2023
22 Jul 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
15 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2023 PSC04 Change of details for Mr Paul Roderick Clucas Marshall as a person with significant control on 10 February 2023
12 Feb 2023 PSC01 Notification of Alan James Mccormick as a person with significant control on 10 February 2023
12 Feb 2023 PSC01 Notification of Christopher Lincoln Chandler as a person with significant control on 10 February 2023
12 Feb 2023 PSC01 Notification of Mark Alan Stoleson as a person with significant control on 10 February 2023
12 Feb 2023 PSC01 Notification of Richard Edward Douglas as a person with significant control on 10 February 2023
12 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 270,972
10 Feb 2023 TM01 Termination of appointment of Jonathan Hopkin Hill as a director on 10 February 2023
09 Feb 2023 AP01 Appointment of Mr Alan James Mccormick as a director on 9 February 2023
20 Jan 2023 CERTNM Company name changed prosperity uk 2017 LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
03 Jan 2023 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG England to 11 Charles Street London W1J 5DW on 3 January 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 135,486
12 Dec 2022 AD01 Registered office address changed from 17 17 Grosvenor Street London W1K 4QG England to 17 Grosvenor Street London W1K 4QG on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 17 17 Grosvenor Street London W1K 4QG on 12 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019