- Company Overview for ALARMSHOCK LTD (09606057)
- Filing history for ALARMSHOCK LTD (09606057)
- People for ALARMSHOCK LTD (09606057)
- More for ALARMSHOCK LTD (09606057)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
07 May 2020 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Unit 6,Riverside Business Centre, Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 7 May 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
20 Feb 2018 | AD01 | Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR United Kingdom to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Callum Reece as a person with significant control on 6 April 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
16 Jun 2015 | SH08 | Change of share class name or designation | |
04 Jun 2015 | CH01 | Director's details changed for Mr Reece Callum on 3 June 2015 | |
23 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-23
|