Advanced company searchLink opens in new window

A1CO LTD

Company number 13014642

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)
06 Jun 2025 SH01 Statement of capital following an allotment of shares on 5 June 2025
  • GBP 14.02887
21 May 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2022
  • GBP 13.54125
20 May 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
02 Apr 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2025
  • GBP 13.97228
26 Mar 2025 SH01 Statement of capital following an allotment of shares on 25 March 2025
  • GBP 13.97245
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/25.
24 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2025
  • GBP 13.92183
21 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2025
  • GBP 13.80303
18 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2025
  • GBP 13.63754
17 Mar 2025 SH01 Statement of capital following an allotment of shares on 17 March 2025
  • GBP 13.822
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2025
24 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 11 November 2022
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 14 February 2025
  • GBP 13.8032
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2025
14 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 7 February 2025
  • GBP 13.63771
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/25
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
26 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
12 Nov 2024 CH01 Director's details changed for Mr Mark Wong on 9 November 2024
12 Nov 2024 PSC04 Change of details for Mark Wong as a person with significant control on 9 November 2024
03 Sep 2024 CERTNM Company name changed impossibrew LIMITED\certificate issued on 03/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-28
26 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2024 CH01 Director's details changed for Mr Mark Wong on 3 January 2024
19 Nov 2023 PSC04 Change of details for Mr Mark Wong as a person with significant control on 17 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
04 Oct 2023 AD01 Registered office address changed from PO Box 01-172 No.1 Spinningfields Quay Street Manchester M3 3JE England to 124 City Road, London 124 City Road London EC1V 2NX on 4 October 2023
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022