Advanced company searchLink opens in new window

ALLOYED LIMITED

Company number 10687859

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)
18 Feb 2019 AD01 Registered office address changed from 34 Centre for Innovation and Enterprise, Begbroke Science Park Begbroke Hill Kidlington Oxfordshire OX5 1PF England to Unit 15 Oxford Industrial Park Mead Road Yarnton Oxfordshire OX5 1QU on 18 February 2019
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1,559.9591
13 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2018 AA Full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 24 July 2017
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
17 Jan 2018 MR01 Registration of charge 106878590002, created on 4 January 2018
17 Jan 2018 MR04 Satisfaction of charge 106878590001 in full
04 Nov 2017 MR01 Registration of charge 106878590001, created on 3 November 2017
19 Aug 2017 RP04AP01 Second filing for the appointment of Michael Holmes as a director
11 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 SH02 Sub-division of shares on 15 June 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 15/06/2017
02 Aug 2017 AP01 Appointment of Mr William Goodlad as a director on 24 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/08/2017.
01 Aug 2017 AD01 Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD England to 34 Centre for Innovation and Enterprise, Begbroke Science Park Begbroke Hill Kidlington Oxfordshire Ox5 Ipf on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Michael Thomas Bieder Holmes as a director on 16 July 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,136.374
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,036.374
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,000.01
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 833.343
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 666.676
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 619.057
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 571.438