ALCOMET 2019 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr James Robert Weavin as a director on 2024-04-08

View Document

10/04/2410 April 2024 Appointment of Mr Lee Paul Powis as a director on 2024-04-08

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2022-11-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Current accounting period extended from 2023-02-28 to 2023-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Richard James Akins as a director on 2021-11-09

View Document

11/08/2011 August 2020 SECRETARY APPOINTED MRS KIMBERLEY JANE HILL-WHEATLEY

View Document

11/08/2011 August 2020 PREVSHO FROM 30/11/2020 TO 29/02/2020

View Document

17/01/2017 January 2020 ADOPT ARTICLES 15/11/2019

View Document

03/12/193 December 2019 15/11/2019

View Document

03/12/193 December 2019 ARTICLES OF ASSOCIATION

View Document

18/11/1918 November 2019 CESSATION OF CHRISTOPHER JAMES BEASLEY AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF SARAH PAGE AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF RICHARD JAMES AKINS AS A PSC

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN JOHN JAMES

View Document

18/11/1918 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 3

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES ATKINS / 08/11/2019

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ATKINS / 08/11/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company