Advanced company searchLink opens in new window

ALCAMAN LTD

Company number 10726268

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)
01 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
29 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,740,042
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