Advanced company searchLink opens in new window

ALAMAC LIMITED

Company number 07257917

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 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
27 Jun 2023 PSC05 Change of details for The Oakgroup (Uk) Limited as a person with significant control on 7 April 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
27 Aug 2021 MR01 Registration of charge 072579170001, created on 26 August 2021
27 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
12 Jul 2021 PSC07 Cessation of Andrew Charles Mcgrath as a person with significant control on 2 July 2021
12 Jul 2021 PSC02 Notification of The Oakgroup (Uk) Limited as a person with significant control on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Andrew Charles Mcgrath as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Joanna Rachel Cubbon as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Lyndsey Heather Mcgrath as a director on 2 July 2021
06 Jul 2021 AP01 Appointment of Daniel Paul Matlow as a director on 2 July 2021
06 Jul 2021 AP01 Appointment of Brian Leonard Goffenberg as a director on 2 July 2021
06 Jul 2021 AD01 Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 6 July 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 240.47
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 29 February 2020
  • GBP 108.99
21 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.