ALCO TRADING & ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06226929 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ALCO TRADING & ENTERPRISES LIMITED is an active private limited company with number 06226929. It was incorporated 17 years, 1 month, 14 days ago, on 25 April 2007. The company address is C/O Hilton Consulting Ltd Studio 133 Canalot Studios C/O Hilton Consulting Ltd Studio 133 Canalot Studios, London, W10 5BN, England.
Company Fillings
Change person director company with change date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-20
Officer name: Mr Alexander Mark David Klimt
Documents
Change to a person with significant control
Date: 20 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-20
Psc name: Mr Alexander Mark David Klimt
Documents
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: 49 Welbeck Street London W1G 9XN
Change date: 2024-05-20
New address: C/O Hilton Consulting Ltd Studio 133 Canalot Studios 222 Kensal Road London W10 5BN
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Mr Alexander Mark David Klimt
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-11
Psc name: Mr Alexander Mark David Klimt
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Alex Mark David Klimt
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Alexander Mark David Klimt
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 19 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Mark David Klimt
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexander Mark David Klimt
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from 15/17 grosvenor gardens london SW1W 0BD
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary megan langridge
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/08; full list of members
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O AGA RANGEMASTER,LONG EATON,NG10 2GD
Number: | 00283910 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,YARM,TS15 9AE
Number: | 07075698 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAIN STREET,BUCKINGHAM,MK18 2AP
Number: | 10366102 |
Status: | ACTIVE |
Category: | Private Limited Company |
2001 WIVERTON TOWER,LONDON,E1 7AT
Number: | 11444109 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL WHARF,LITTLEBOROUGH,OL15 0HA
Number: | 10534442 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PENYFAI LANE,LLANELLI,SA15 4EN
Number: | 05401564 |
Status: | ACTIVE |
Category: | Private Limited Company |