Advanced company searchLink opens in new window

ALCO 1 LIMITED

Company number 10975411

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 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
06 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
06 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
16 Aug 2023 PSC05 Change of details for Lxi Property Holdings 2 Limited as a person with significant control on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023
30 Mar 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
30 Mar 2023 TM02 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023
18 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services Uk Limited on 16 January 2023
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
21 Sep 2022 AP04 Appointment of Sanne Fund Services Uk Limited as a secretary on 6 July 2022
21 Sep 2022 TM02 Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 6 July 2021
15 Sep 2022 AA Accounts for a small company made up to 31 March 2022
28 Mar 2022 TM01 Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022
16 Dec 2021 AD01 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021
08 Dec 2021 AA Full accounts made up to 31 March 2021