- Company Overview for KODAK ALARIS HOLDINGS LIMITED (08550309)
- Filing history for KODAK ALARIS HOLDINGS LIMITED (08550309)
- People for KODAK ALARIS HOLDINGS LIMITED (08550309)
- Charges for KODAK ALARIS HOLDINGS LIMITED (08550309)
- More for KODAK ALARIS HOLDINGS LIMITED (08550309)
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) |
---|---|---|---|
21 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU to Part Second Floor of Westside Two, Westside London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD on 17 July 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Christopher Timothy Howell on 14 October 2022 | |
12 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
29 Jul 2022 | MR01 | Registration of charge 085503090032, created on 25 July 2022 | |
05 Jul 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 085503090023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
30 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 June 2021 | |
23 May 2022 | AP01 | Appointment of Mrs Anastasia Roumelioti as a director on 23 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Ms Diane Gardner on 9 May 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Paul William Cuthbert Wells as a director on 1 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Mark Robert William Alflatt as a director on 31 March 2022 | |
15 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
06 Jun 2021 | CS01 |
Confirmation statement made on 30 May 2021 with no updates
|
|
26 Mar 2021 | MR01 | Registration of charge 085503090031, created on 16 March 2021 | |
11 Jan 2021 | MR04 | Satisfaction of charge 085503090015 in full | |
26 Nov 2020 | PSC07 | Cessation of Kpp (No.2) Trustees Limited as a person with significant control on 10 November 2020 | |
24 Nov 2020 | PSC02 | Notification of The Board of the Pension Protection Fund, as Established Under the Pensions Act 2004 as a person with significant control on 10 November 2020 | |
19 Nov 2020 | MR04 | Satisfaction of charge 085503090014 in full | |
19 Nov 2020 | MR04 | Satisfaction of charge 085503090018 in full | |
10 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
14 Oct 2020 | MR01 | Registration of charge 085503090024, created on 29 September 2020 | |
14 Oct 2020 | MR01 | Registration of charge 085503090026, created on 30 September 2020 | |
14 Oct 2020 | MR01 | Registration of charge 085503090030, created on 29 September 2020 |