Advanced company searchLink opens in new window

ALCOR UK HOLDINGS LIMITED

Company number 12656902

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 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 5,050
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: deed of amendment and restatement relating to a shareholders' agreement/creation of new share class/approval of allotment of 50 ordianry e shares to thomas hunt 09/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 MA Memorandum and Articles of Association
13 Oct 2023 PSC05 Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022
18 Sep 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
22 May 2023 SH02 Sub-division of shares on 2 May 2023
22 May 2023 MA Memorandum and Articles of Association
22 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class/sub-division 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 SH08 Change of share class name or designation
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 25/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2023 AP03 Appointment of Ms Shamsun Naher as a secretary on 21 February 2023
27 Jan 2023 TM02 Termination of appointment of Shradha Rughani as a secretary on 26 January 2023
07 Jan 2023 SH08 Change of share class name or designation
21 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
23 May 2022 AD01 Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022
18 May 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 CH01 Director's details changed for Mr John Paul Cavanagh on 18 February 2022
06 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CH01 Director's details changed for Mr John Paul Cavanagh on 1 February 2021
17 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 5,000