AL2S3 LTD

4 Eastcheap 4 Eastcheap, London, EC3M 1AE, England
StatusACTIVE
Company No.11095911
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 27 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 01 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 06 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 16 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/01/19

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-28

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK HOUSING ASSOCIATION LTD

6 THE AVENUE,LEIGH,WN7 1ES

Number:10979953
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LES BEONIX LTD

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

NICOLE MILLANE LTD

25 25 HONORWOOD,PRESTWOOD,HP16 9HJ

Number:06426059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIROBHIN PHYSIOCARE LTD

34 SOVEREIGN GARDENS,PONTYCLUN,CF72 8SZ

Number:08832102
Status:ACTIVE
Category:Private Limited Company

SOLAR PARK CLEANING LIMITED

MANOR FARM FIELD DALLING ROAD,FAKENHAM,NR21 0DE

Number:09595641
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