Advanced company searchLink opens in new window

ALARMSHOCK LTD

Company number 09606057

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)