ALIOM HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 18/09/2023
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 18/09/2023
2023-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-15 update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 914.00
2020-02-14 update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 2400914.00
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-19 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 2500914.00
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-23 update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 2800914.00
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAWRENCE TULLIE
2017-11-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-08 update statutory_documents SECRETARY APPOINTED MS ALISON TULLIE
2017-08-02 update statutory_documents SUB-DIVISION 18/07/17
2017-07-27 update statutory_documents ADOPT ARTICLES 18/07/2017
2017-04-20 update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 2920914
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-07 update account_category DORMANT => GROUP
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-07 delete address 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2016-08-07 insert address 166 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1RA
2016-08-07 update registered_address
2016-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2016-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 18/07/2016
2016-01-22 update statutory_documents REDEEM SHARES/SHARE CERTS 16/12/2015
2016-01-22 update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 3080914
2015-12-07 delete address 88/98 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1RA
2015-12-07 insert address 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2015-12-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-02
2015-12-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-07 update account_ref_month 10 => 12
2015-11-07 update accounts_last_madeup_date null => 2014-12-31
2015-11-07 update accounts_next_due_date 2016-07-02 => 2016-09-30
2015-11-03 update statutory_documents 02/10/15 FULL LIST
2015-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-06 update statutory_documents PREVSHO FROM 31/10/2015 TO 31/12/2014
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-14 update statutory_documents ADOPT ARTICLES 28/01/2015
2015-04-14 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 3250880.00
2015-04-14 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 3250914
2015-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092458520001
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 08/01/2015
2014-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION