Advanced company searchLink opens in new window

ALLWYN UK HOLDING B LTD

Company number 13849924

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)
30 May 2024 CH01 Director's details changed for Katarina Kohlmayer on 8 May 2024
28 May 2024 CH01 Director's details changed for Mr Kenneth Robert Morton on 8 May 2024
09 May 2024 CH01 Director's details changed for Mr Kenneth Robert Morton on 4 May 2024
08 May 2024 AD01 Registered office address changed from 5th Floor One Connaught Place London W2 2ET United Kingdom to 4th Floor 3 Dering Street London W1S 1AA on 8 May 2024
13 Feb 2024 PSC04 Change of details for Mr Igor Rusek as a person with significant control on 13 February 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
12 Dec 2023 CH03 Secretary's details changed for Jonathan Dale Handyside on 6 December 2023
08 Dec 2023 CH01 Director's details changed for Katarina Kohlmayer on 6 December 2023
08 Dec 2023 CH01 Director's details changed for Jonathan Dale Handyside on 6 December 2023
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • EUR 82,100.00
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
17 Feb 2023 MR01 Registration of charge 138499240001, created on 15 February 2023
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
19 Jan 2023 CH01 Director's details changed for Katarina Kohlmayer on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Jonathan Dale Handyside on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Jonathan Dale Handyside on 19 January 2023
15 Dec 2022 CERTNM Company name changed allwyn financing (uk) LTD\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
03 Nov 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
03 Nov 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Mar 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • EUR 57,100