- Company Overview for ALCAMAN LTD (10726268)
- Filing history for ALCAMAN LTD (10726268)
- People for ALCAMAN LTD (10726268)
- Charges for ALCAMAN LTD (10726268)
- Registers for ALCAMAN LTD (10726268)
- More for ALCAMAN LTD (10726268)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | SH08 | Change of share class name or designation | |
29 Aug 2023 | MA | Memorandum and Articles of Association | |
29 Aug 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2023 | MR01 | Registration of charge 107262680012, created on 18 August 2023 | |
22 Aug 2023 | MR01 | Registration of charge 107262680013, created on 18 August 2023 | |
04 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mrs Anna Margaret Johnston on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Alistair Cameron Johnston as a person with significant control on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mrs Anna Margaret Johnston as a person with significant control on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Alistair Cameron Johnston on 14 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | AP01 | Appointment of Mr Patrick John Wardle as a director on 6 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mrs Charlotte Anna Wardle as a director on 6 April 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from The Grange Station Road Wetheral Carlisle Cumbria CA4 8ES England to Shaw House Corby Hill Carlisle Cumbria CA4 8PZ on 17 December 2021 | |
13 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
14 Aug 2019 | AD01 | Registered office address changed from Eden Mount the Green Wetheral Cumbria CA4 8ET England to The Grange Station Road Wetheral Carlisle Cumbria CA4 8ES on 14 August 2019 | |
08 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |