Advanced company searchLink opens in new window

ALAMY LIMITED

Company number 03807789

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)
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
26 Jul 2019 PSC04 Change of details for Michael David Fischer as a person with significant control on 12 July 2019
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Aug 2018 TM01 Termination of appointment of Andrew Michael Harding as a director on 13 August 2018
22 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with updates
20 Mar 2018 MR01 Registration of charge 038077890001, created on 16 March 2018
05 Dec 2017 AP01 Appointment of Mr Andrew Michael Harding as a director on 2 December 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
26 Jun 2017 CH01 Director's details changed for Mr Timothy Robert Pearson on 26 June 2017
09 Mar 2017 MA Memorandum and Articles of Association
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
19 Jul 2016 CH01 Director's details changed for Mr Michael David Fischer on 13 December 2013
14 Jul 2016 AD01 Registered office address changed from Units 6 & 8 127 Milton Park Abingdon Oxon OX14 4SA to Units 6 & 8 127 Olympic Avenue Milton Park Abingdon England and Wales OX14 4SA on 14 July 2016
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,301
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,301
22 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
07 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
16 Aug 2012 SH08 Change of share class name or designation