AL2S3 LTD
Status | ACTIVE |
Company No. | 11095911 |
Category | Private Limited Company |
Incorporated | 05 Dec 2017 |
Age | 6 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AL2S3 LTD is an active private limited company with number 11095911. It was incorporated 6 years, 5 months, 27 days ago, on 05 December 2017. The company address is 4 Eastcheap 4 Eastcheap, London, EC3M 1AE, England.
Company Fillings
Capital return purchase own shares
Date: 15 Feb 2024
Category: Capital
Type: SH03
Documents
Resolution
Date: 01 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 31 Jan 2024
Action Date: 28 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-28
Capital : 1.00 GBP
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
New address: 4 Eastcheap 4 Eastcheap London EC3M 1AE
Change date: 2023-11-22
Old address: 1st Floor 4 Eastcheap London EC3M 1AE United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-21
Officer name: Mr Alexander Joseph Mendes Antoniou
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-21
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
New address: 1st Floor 4 Eastcheap London EC3M 1AE
Old address: Spaces the Minster Building London EC3R 7AG United Kingdom
Change date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 06 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-01
Capital : 1.05 GBP
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Mr Alexander Joseph Mendes Antoniou
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-30
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-20
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Joseph Mendes Antoniou
Change date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Joseph Mendes Antoniou
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Alexander Joseph Mendes Antoniou
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Joseph Mendes Antoniou
Change date: 2022-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
New address: Spaces the Minster Building London EC3R 7AG
Old address: 18 King William Street Monument London EC4N 7BP United Kingdom
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-22
Officer name: Mr Alexander Joseph Mendes Antoniou
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital return purchase own shares
Date: 17 Mar 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 10 Aug 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH06
Capital : 1.00 GBP
Date: 2021-04-30
Documents
Change to a person with significant control without name date
Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Christopher Weeks
Change date: 2021-06-18
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-10
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Alexander Joseph Mendes Antoniou
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Old address: 10 Lower Thames Street London EC3R 6AF England
New address: 18 King William Street Monument London EC4N 7BP
Change date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-10
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-10
Psc name: Sdaniels Solutions Ltd
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Joseph Mendes Antoniou
Change date: 2019-12-31
Documents
Capital return purchase own shares
Date: 06 Feb 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH06
Capital : 1.20 GBP
Date: 2019-12-31
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-05
Psc name: Mr Alexander Joseph Mendes Antoniou
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
New address: 10 Lower Thames Street London EC3R 6AF
Old address: Woodlands House 415 Limpsfield Road Warlingham Surrey CR6 9HA United Kingdom
Change date: 2019-11-05
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Capital return purchase own shares
Date: 16 May 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH06
Capital : 1.50 GBP
Date: 2019-03-28
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital statement capital company with date currency figure
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Capital
Type: SH19
Date: 2019-02-18
Capital : 1.80 GBP
Documents
Legacy
Date: 18 Feb 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/01/19
Documents
Resolution
Date: 18 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Oct 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH02
Date: 2018-09-28
Documents
Resolution
Date: 10 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Joseph Mendes Antoniou
Notification date: 2018-09-05
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sdaniels Solutions Ltd
Notification date: 2018-09-05
Documents
Withdrawal of a person with significant control statement
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-05
Documents
Some Companies
6 THE AVENUE,LEIGH,WN7 1ES
Number: | 10979953 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08459424 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.A.M.A S.INTERNATIONAL LIMITED
64 A CECIL ROAD,LONDON,E13 0LR
Number: | 11453887 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 25 HONORWOOD,PRESTWOOD,HP16 9HJ
Number: | 06426059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 SOVEREIGN GARDENS,PONTYCLUN,CF72 8SZ
Number: | 08832102 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM FIELD DALLING ROAD,FAKENHAM,NR21 0DE
Number: | 09595641 |
Status: | ACTIVE |
Category: | Private Limited Company |