Advanced company searchLink opens in new window

ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED

Company number 01466844

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)
29 Mar 2018 PSC07 Cessation of Alltech Associates Inc. as a person with significant control on 6 April 2016
28 Mar 2018 PSC02 Notification of W. R Grace & Co. as a person with significant control on 6 April 2016
18 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CC04 Statement of company's objects
07 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 AA Full accounts made up to 31 December 2015
24 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 3,931,594
08 Jun 2016 AP03 Appointment of Mr Alexander Przytulla as a secretary on 1 June 2016
26 May 2016 TM02 Termination of appointment of Gillian Dawn Morland as a secretary on 30 April 2016
14 Apr 2016 TM01 Termination of appointment of David Michael Crowshaw as a director on 31 March 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,000
17 Mar 2016 AD01 Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ to Oakpark Business Centre Alington Road St. Neots Cambridgeshire PE19 6WA on 17 March 2016
25 Feb 2016 AP01 Appointment of Mr Peter Stampp as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Ian Page as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of David Michael as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Robert Russel Gatte as a director on 24 February 2016
01 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,000
11 Dec 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders