Advanced company searchLink opens in new window

ALCOTRA UK LIMITED

Company number 11852740

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)
12 Mar 2024 AA Full accounts made up to 31 December 2023
08 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Mar 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Jun 2022 AD01 Registered office address changed from Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 21 June 2022
23 May 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
29 Dec 2020 AD01 Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 29 December 2020
12 Mar 2020 TM01 Termination of appointment of Lynne Marie Norman as a director on 12 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 CH01 Director's details changed for Mr Christophe Maurissen on 27 February 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 MR01 Registration of charge 118527400001, created on 27 December 2019
13 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 100,000
03 Apr 2019 AP01 Appointment of Mrs Lynne Marie Norman as a director on 3 April 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-28
  • GBP 100