Download leads from Nexok and grow your business. Find out more

Alcon International Limited

Documents

Total Documents165
Total Pages597

Filing History

19 June 2023Confirmation statement made on 6 June 2023 with no updates
27 December 2022Accounts for a dormant company made up to 24 March 2022
16 June 2022Confirmation statement made on 6 June 2022 with updates
7 December 2021Accounts for a dormant company made up to 31 March 2021
21 June 2021Confirmation statement made on 6 June 2021 with no updates
1 April 2021Accounts for a dormant company made up to 31 March 2020
17 June 2020Confirmation statement made on 6 June 2020 with no updates
21 December 2019Registered office address changed from Newbury House Knottocks Drive Beaconsfield HP9 2AH United Kingdom to 7 Lawson Walk Carshalton SM5 4HE on 21 December 2019
21 December 2019Accounts for a dormant company made up to 31 March 2019
19 June 2019Confirmation statement made on 6 June 2019 with no updates
26 April 2019Appointment of Mr Claudio Petracco as a director on 13 April 2019
24 December 2018Accounts for a dormant company made up to 31 March 2018
3 July 2018Director's details changed for Hans Enterprises Sa on 1 March 2017
29 June 2018Confirmation statement made on 6 June 2018 with no updates
19 March 2018Registered office address changed from 1 Doughty Street London WC1N 2PH to Newbury House Knottocks Drive Beaconsfield HP9 2AH on 19 March 2018
31 December 2017Accounts for a dormant company made up to 31 March 2017
19 June 2017Confirmation statement made on 6 June 2017 with updates
19 June 2017Confirmation statement made on 6 June 2017 with updates
28 December 2016Accounts for a dormant company made up to 31 March 2016
28 December 2016Accounts for a dormant company made up to 31 March 2016
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
16 December 2015Accounts for a dormant company made up to 31 March 2015
16 December 2015Accounts for a dormant company made up to 31 March 2015
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
18 December 2014Termination of appointment of Vijay Hanspal as a director on 18 December 2014
18 December 2014Appointment of Hans Enterprises Sa as a director on 7 July 2014
18 December 2014Appointment of Hans Enterprises Sa as a director on 7 July 2014
18 December 2014Appointment of Hans Enterprises Sa as a director on 7 July 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Termination of appointment of Vijay Hanspal as a director on 18 December 2014
22 August 2014Register(s) moved to registered inspection location Newbury House Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH
22 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
22 August 2014Registered office address changed from , Newbury House Knottocks Drive, Beaconsfield, Buckinghamshire, HP9 2AH, United Kingdom to 1 Doughty Street London WC1N 2PH on 22 August 2014
22 August 2014Register inspection address has been changed to Newbury House Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH
22 August 2014Director's details changed for Mr Vijay Hanspal on 22 August 2014
22 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
22 August 2014Director's details changed for Mr Vijay Hanspal on 22 August 2014
22 August 2014Register inspection address has been changed to Newbury House Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH
22 August 2014Registered office address changed from , Newbury House Knottocks Drive, Beaconsfield, Buckinghamshire, HP9 2AH, United Kingdom to 1 Doughty Street London WC1N 2PH on 22 August 2014
22 August 2014Register(s) moved to registered inspection location Newbury House Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH
22 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
22 August 2014Registered office address changed from , 1 Doughty Street, London, WC1N 2PH, England to 1 Doughty Street London WC1N 2PH on 22 August 2014
22 August 2014Registered office address changed from , 1 Doughty Street, London, WC1N 2PH, England to 1 Doughty Street London WC1N 2PH on 22 August 2014
6 February 2014Accounts for a dormant company made up to 31 March 2013
6 February 2014Accounts for a dormant company made up to 31 March 2013
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
18 December 2012Accounts for a dormant company made up to 31 March 2012
18 December 2012Accounts for a dormant company made up to 31 March 2012
16 August 2012Registered office address changed from , 1 Doughty Street, London, WC1N 2PH on 16 August 2012
16 August 2012Registered office address changed from , 1 Doughty Street, London, WC1N 2PH on 16 August 2012
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
29 June 2012Director's details changed for Mr Vijay Hanspal on 31 October 2011
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
29 June 2012Director's details changed for Mr Vijay Hanspal on 31 October 2011
31 January 2012Accounts for a dormant company made up to 31 March 2011
31 January 2012Accounts for a dormant company made up to 31 March 2011
9 August 2011Accounts for a dormant company made up to 31 March 2010
9 August 2011Accounts for a dormant company made up to 31 March 2010
2 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
2 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
2 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
22 March 2010Termination of appointment of Parminder Hanspal as a director
22 March 2010Termination of appointment of Parminder Hanspal as a secretary
22 March 2010Termination of appointment of Parminder Hanspal as a secretary
22 March 2010Termination of appointment of Parminder Hanspal as a director
22 March 2010Termination of appointment of Inderjit Hanspal as a director
22 March 2010Termination of appointment of Inderjit Hanspal as a director
25 February 2010Appointment of Mr Vijay Hanspal as a director
25 February 2010Termination of appointment of Davinder Hanspal as a director
25 February 2010Termination of appointment of Davinder Hanspal as a director
25 February 2010Appointment of Mr Vijay Hanspal as a director
5 February 2010Accounts for a dormant company made up to 31 March 2009
5 February 2010Accounts for a dormant company made up to 31 March 2009
18 July 2009Return made up to 06/06/09; full list of members
18 July 2009Return made up to 06/06/09; full list of members
2 April 2009Director appointed davinder singh hanspal
2 April 2009Director appointed davinder singh hanspal
2 April 2009Resolutions
  • RES13 ‐ Change of appointments 14/01/2009
2 April 2009Resolutions
  • RES13 ‐ Change of appointments 14/01/2009
19 February 2009Appointment terminated director kultar hanspal
19 February 2009Appointment terminated director kultar hanspal
30 September 2008Accounts for a dormant company made up to 31 March 2008
30 September 2008Accounts for a dormant company made up to 31 March 2008
9 July 2008Return made up to 06/06/08; full list of members
9 July 2008Return made up to 06/06/08; full list of members
26 March 2008Accounts for a dormant company made up to 31 March 2007
26 March 2008Director appointed parminder kaur hanspal
26 March 2008Accounts for a dormant company made up to 31 March 2007
26 March 2008Director appointed parminder kaur hanspal
4 July 2007Return made up to 06/06/07; full list of members
4 July 2007Return made up to 06/06/07; full list of members
15 January 2007Accounts for a dormant company made up to 31 March 2006
15 January 2007Accounts for a dormant company made up to 31 March 2006
28 June 2006Return made up to 06/06/06; full list of members
28 June 2006Return made up to 06/06/06; full list of members
2 February 2006Accounts for a dormant company made up to 31 March 2005
2 February 2006Accounts for a dormant company made up to 31 March 2005
8 July 2005Return made up to 06/06/05; full list of members
8 July 2005Return made up to 06/06/05; full list of members
26 January 2005Total exemption small company accounts made up to 31 March 2004
26 January 2005Total exemption small company accounts made up to 31 March 2004
8 July 2004Return made up to 06/06/04; full list of members
8 July 2004Return made up to 06/06/04; full list of members
22 January 2004Total exemption small company accounts made up to 31 March 2003
22 January 2004Total exemption small company accounts made up to 31 March 2003
25 June 2003Return made up to 06/06/03; full list of members
25 June 2003Return made up to 06/06/03; full list of members
28 March 2003Total exemption small company accounts made up to 31 March 2002
28 March 2003Total exemption small company accounts made up to 31 March 2002
20 June 2002Return made up to 06/06/02; full list of members
20 June 2002Return made up to 06/06/02; full list of members
4 February 2002Accounts for a small company made up to 31 March 2001
4 February 2002Accounts for a small company made up to 31 March 2001
28 June 2001Return made up to 06/06/01; full list of members
28 June 2001Return made up to 06/06/01; full list of members
17 January 2001Accounts for a small company made up to 31 March 2000
17 January 2001Accounts for a small company made up to 31 March 2000
14 June 2000Return made up to 06/06/00; full list of members
14 June 2000Return made up to 06/06/00; full list of members
24 December 1999Accounts for a small company made up to 31 March 1999
24 December 1999Accounts for a small company made up to 31 March 1999
15 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 1999Accounts for a small company made up to 31 March 1998
3 February 1999Accounts for a small company made up to 31 March 1998
7 July 1998Return made up to 06/06/98; full list of members
7 July 1998Return made up to 06/06/98; full list of members
2 February 1998Accounts for a small company made up to 31 March 1997
2 February 1998Accounts for a small company made up to 31 March 1997
30 September 1997Accounts for a small company made up to 31 March 1996
30 September 1997Accounts for a small company made up to 31 March 1996
24 July 1997Return made up to 06/06/97; no change of members
24 July 1997Return made up to 06/06/97; no change of members
20 June 1996Accounts for a small company made up to 31 March 1995
20 June 1996Accounts for a small company made up to 31 March 1995
14 June 1996Return made up to 06/06/96; full list of members
14 June 1996Return made up to 06/06/96; full list of members
6 February 1996Delivery ext'd 3 mth 31/03/95
6 February 1996Delivery ext'd 3 mth 31/03/95
19 September 1995Return made up to 06/06/95; full list of members
19 September 1995Return made up to 06/06/95; full list of members
11 April 1995Accounts for a small company made up to 31 March 1994
11 April 1995Accounts for a small company made up to 31 March 1994
1 February 1995Delivery ext'd 3 mth 31/03/94
1 February 1995Delivery ext'd 3 mth 31/03/94
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
16 August 1994Return made up to 06/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 1994Return made up to 06/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 January 1987Company name changed buyhaul LIMITED\certificate issued on 16/01/87
16 January 1987Company name changed buyhaul LIMITED\certificate issued on 16/01/87
11 December 1986Incorporation
11 December 1986Incorporation
Sign up now to grow your client base. Plans & Pricing