Advanced company searchLink opens in new window

ALCELI LIMITED

Company number SC535051

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Oct 2023 AP01 Appointment of Mrs Dao Hunt as a director on 22 October 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 AD01 Registered office address changed from Medicity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 26 August 2022
21 Feb 2022 PSC04 Change of details for Mr Steven Mark Hunt as a person with significant control on 31 May 2017
21 Feb 2022 CH01 Director's details changed for Mr. Steven Mark Hunt on 31 May 2017
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 106.5
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 104.5
18 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 103.96
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 08/02/2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 102.00
06 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 27/02/2018
  • RES10 ‐ Resolution of allotment of securities