Advanced company searchLink opens in new window

ALIUM BIDCO II LIMITED

Company number 11455939

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)
13 Sep 2023 AD01 Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023
18 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Jul 2023 AA Accounts for a small company made up to 31 December 2022
25 May 2023 CH04 Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
25 May 2023 CH04 Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
17 Oct 2022 AP01 Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022
17 Oct 2022 AP01 Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022
14 Oct 2022 TM01 Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022
14 Oct 2022 TM01 Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
26 Nov 2021 MR01 Registration of charge 114559390002, created on 16 November 2021
11 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
11 Apr 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
02 Apr 2019 PSC05 Change of details for Ehp Bottomco Limited as a person with significant control on 1 August 2018
01 Apr 2019 AD01 Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019
26 Mar 2019 PSC07 Cessation of Hc-One Alium Parentco Limited as a person with significant control on 31 July 2018
26 Mar 2019 PSC02 Notification of Ehp Bottomco Limited as a person with significant control on 31 July 2018
10 Oct 2018 AD01 Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB United Kingdom to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association