Advanced company searchLink opens in new window

ALC UK AIRCRAFT LIMITED

Company number 07634222

Filter by category

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)
10 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
01 Sep 2023 CH01 Director's details changed for Mrs Isobel Louise Coley on 24 July 2023
01 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
08 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
03 May 2022 CH01 Director's details changed for Carol Forsyte on 1 May 2022
03 May 2022 CH01 Director's details changed for Carol Forsyte on 1 May 2022
11 Aug 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
20 May 2021 CH01 Director's details changed for Carol Forsyte on 22 February 2021
19 Nov 2020 CH01 Director's details changed for Mrs Isobel Louise Coley on 16 November 2020
17 Sep 2020 AA Full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
08 Apr 2020 AP01 Appointment of Mrs Isobel Louise Coley as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
23 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018