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

Alcedo Limited

Documents

Total Documents58
Total Pages427

Filing History

3 April 2020Confirmation statement made on 22 March 2020 with no updates
28 February 2020Accounts for a dormant company made up to 31 May 2019
5 April 2019Confirmation statement made on 22 March 2019 with no updates
28 January 2019Accounts for a dormant company made up to 31 May 2018
4 April 2018Confirmation statement made on 22 March 2018 with no updates
28 February 2018Accounts for a dormant company made up to 31 May 2017
4 April 2017Confirmation statement made on 22 March 2017 with updates
4 April 2017Confirmation statement made on 22 March 2017 with updates
20 February 2017Accounts for a dormant company made up to 31 May 2016
20 February 2017Accounts for a dormant company made up to 31 May 2016
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
17 February 2016Accounts for a dormant company made up to 31 May 2015
17 February 2016Accounts for a dormant company made up to 31 May 2015
7 April 2015Accounts for a dormant company made up to 31 May 2014
7 April 2015Accounts for a dormant company made up to 31 May 2014
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
1 April 2014Current accounting period extended from 31 March 2014 to 31 May 2014
1 April 2014Current accounting period extended from 31 March 2014 to 31 May 2014
27 March 2014Full accounts made up to 31 March 2013
27 March 2014Full accounts made up to 31 March 2013
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2013Appointment of Mr Peter Liddle as a director
7 October 2013Termination of appointment of John Stone as a director
7 October 2013Appointment of Mr Peter Liddle as a director
7 October 2013Termination of appointment of John Stone as a director
9 May 2013Registration of charge 080009510004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
9 May 2013Registration of charge 080009510004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
30 April 2013Satisfaction of charge 1 in full
30 April 2013Satisfaction of charge 1 in full
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
14 August 2012Change of share class name or designation
14 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100.00
14 August 2012Sub-division of shares on 31 July 2012
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100.00
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 August 2012Sub-division of shares on 31 July 2012
14 August 2012Change of share class name or designation
7 August 2012Particulars of a mortgage or charge / charge no: 1
7 August 2012Particulars of a mortgage or charge / charge no: 2
7 August 2012Particulars of a mortgage or charge / charge no: 3
7 August 2012Particulars of a mortgage or charge / charge no: 1
7 August 2012Particulars of a mortgage or charge / charge no: 3
7 August 2012Particulars of a mortgage or charge / charge no: 2
31 July 2012Termination of appointment of Robert Lee as a director
31 July 2012Termination of appointment of Robert Lee as a director
25 July 2012Appointment of Mr John Stone as a director
25 July 2012Appointment of Mr John Stone as a director
19 July 2012Company name changed wh 433 LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
19 July 2012Company name changed wh 433 LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
22 March 2012Incorporation
22 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing