ALLOYED LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Colin Mark Freed as a director on 2025-05-26

View Document

21/05/2521 May 2025 Termination of appointment of Zairin Faizal-Khoo as a director on 2025-05-21

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

04/04/234 April 2023 Director's details changed for Mr Michael Thomas Bieder Holmes on 2023-03-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

04/04/234 April 2023 Registered office address changed from Unit 15 Oxford Industrial Park Mead Road Yarnton Oxfordshire OX5 1QU England to Unit 15 Oxford Pioneer Park Mead Road Yarnton Oxfordshire OX5 1QU on 2023-04-04

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

23/02/2223 February 2022 Appointment of Mr Kazuyuki Marukawa as a director on 2022-02-11

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

24/12/2124 December 2021 Appointment of Colin Mark Freed as a director on 2021-12-22

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 CESSATION OF JXTG HOLDINGS, INC. AS A PSC

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR FAUZAN ADZIMAN / 31/03/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / OXFORD SCIENCES INNOVATION PLC / 13/02/2020

View Document

19/02/2019 February 2020 ADOPT ARTICLES 20/12/2019

View Document

14/02/2014 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 6319.2161

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JXTG HOLDINGS, INC.

View Document

05/02/205 February 2020 DIRECTOR APPOINTED SARAT BABU

View Document

05/02/205 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 4935.5311

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED TOMOJI MIZUGUCHI

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1967.2521

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / OXFORD SCIENCES INNOVATION PLC / 02/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / OXFORD SCIENCES INNOVATION PLC / 02/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BIEDER HOLMES / 02/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / OXFORD SCIENCES INNOVATION PLC / 02/04/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 34 CENTRE FOR INNOVATION AND ENTERPRISE, BEGBROKE SCIENCE PARK BEGBROKE HILL KIDLINGTON OXFORDSHIRE OX5 1PF ENGLAND

View Document

24/12/1824 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 1559.9591

View Document

13/12/1813 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106878590001

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106878590002

View Document

04/11/174 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106878590001

View Document

19/08/1719 August 2017 SECOND FILING OF AP01 FOR MICHAEL HOLMES

View Document

11/08/1711 August 2017 ADOPT ARTICLES 24/07/2017

View Document

09/08/179 August 2017 SUB-DIVISION 15/06/17

View Document

03/08/173 August 2017 SUB DIV 15/06/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR WILLIAM GOODLAD

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 833.343

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 666.676

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 619.057

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 571.438

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 523.819

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 428.581

View Document

01/08/171 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 1136.374

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM KING CHARLES HOUSE PARK END STREET OXFORD OXFORDSHIRE OX1 1JD ENGLAND

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS BIEDER HOLMES

View Document

01/08/171 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 1000.01

View Document

01/08/171 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 1036.374

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KELVINGROVE LLP


  • 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