ALIOM HOLDINGS LIMITED

166 College Road, Harrow, HA1 1RA, Middlesex, England
StatusACTIVE
Company No.09245852
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALIOM HOLDINGS LIMITED is an active private limited company with number 09245852. It was incorporated 9 years, 8 months, 25 days ago, on 02 October 2014. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Mr Andrew Lawrence Tullie

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Mr Andrew Lawrence Tullie

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Apr 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-10

Capital : 914.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Feb 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-30

Capital : 2,400,914.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Mar 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-21

Capital : 2,500,914.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-21

Capital : 2,800,914.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Lawrence Tullie

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alison Tullie

Appointment date: 2017-07-18

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-18

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-15

Capital : 2,920,914 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Andrew Lawrence Tullie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: 88/98 College Road Harrow Middlesex HA1 1RA

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 22 Jan 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-16

Capital : 3,080,914 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 3,250,914 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 3,250,880.00 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092458520001

Charge creation date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Mr Andrew Lawrence Tullie

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CURRY STATION LIMITED

2A STATION APPROACH,GRAYS,RM17 6NQ

Number:11959876
Status:ACTIVE
Category:Private Limited Company

HARMIN LTD

UNIT 2D CALDERSHAW CENTRE,ROCHDALE,OL12 7LQ

Number:08975538
Status:ACTIVE
Category:Private Limited Company

LONGTON PO LTD

42 BENNET PRECINCT,STOKE-ON-TRENT,ST3 2JA

Number:11515836
Status:ACTIVE
Category:Private Limited Company

MZM SOLUTIONS LTD

89 CROFT GARDENS,HUDDERSFIELD,HD2 2FL

Number:08130557
Status:ACTIVE
Category:Private Limited Company

SEJIM UK LTD

STAN KELLY SUITE,LONDON,N9 0AH

Number:09784175
Status:ACTIVE
Category:Private Limited Company

SUE BACK CONSULTING LTD

54 LANSDOWNE ROAD,LONDON,E17 8QU

Number:08271355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source