Advanced company searchLink opens in new window

ALOPUC LIMITED

Company number 08538477

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)
19 Mar 2021 TM02 Termination of appointment of Siobhan Mary Hextall as a secretary on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 12 March 2021
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2020 CH03 Secretary's details changed for Ms Martha Blanche Waymark Bruce on 21 September 2020
26 Aug 2020 CH01 Director's details changed for Kirsty Helen Steward on 26 August 2020
04 Aug 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 RP04AP01 Second filing for the appointment of Kirsty Helen Steward as a director
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Jan 2020 CH01 Director's details changed for Kirsty Helen Steward on 23 October 2019
27 Nov 2019 AP01 Appointment of Kirsty Helen Steward as a director on 23 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2020
13 Aug 2019 AA Full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
25 Apr 2018 SH19 Statement of capital on 25 April 2018
  • USD 158,008,000
25 Apr 2018 SH20 Statement by Directors
25 Apr 2018 CAP-SS Solvency Statement dated 10/04/18
25 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2017 AD01 Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to Room 790, Lloyd''s 1 Lime Street London EC3M 7DQ on 5 September 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
26 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
14 Jul 2016 AP03 Appointment of Ms Martha Blanche Waymark Bruce as a secretary on 14 July 2016