Advanced company searchLink opens in new window

ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Company number 05946812

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)
29 Dec 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
30 Apr 2018 SH20 Statement by Directors
30 Apr 2018 SH19 Statement of capital on 30 April 2018
  • GBP 215,000
30 Apr 2018 CAP-SS Solvency Statement dated 16/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 16/04/2018
17 Apr 2018 AD01 Registered office address changed from C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 131 151 Great Titchfield Street London W1W 5BB on 17 April 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
27 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
10 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
23 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AP01 Appointment of Mr Murdoch Macphee Black as a director on 20 April 2016
17 May 2016 AD01 Registered office address changed from Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 May 2016
16 May 2016 TM02 Termination of appointment of Summ.It Assist Llp as a secretary on 16 May 2016
18 Feb 2016 TM01 Termination of appointment of Jamie Paterson as a director on 8 January 2016
18 Feb 2016 TM01 Termination of appointment of Michael Geoffrey Penington as a director on 8 January 2016
18 Feb 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 8 January 2016
18 Feb 2016 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 8 January 2016
18 Feb 2016 AP01 Appointment of Shannon William Bell as a director on 8 January 2016
18 Feb 2016 AP01 Appointment of Roger Alan Hunt as a director on 8 January 2016
16 Feb 2016 TM01 Termination of appointment of Jamie Paterson as a director on 8 January 2016
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,843.1500
21 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name