Advanced company searchLink opens in new window

ALVAHERNE LIMITED

Company number 01487931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 29 September 2023
11 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 29 September 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Kastree Rajah Moodley as a director on 20 August 2022
23 Jun 2022 AA Micro company accounts made up to 29 September 2021
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of Nicholas George Horatio Prescott as a director on 28 July 2021
29 Jul 2021 AP01 Appointment of Mr Stuart George Prescott as a director on 28 July 2021
24 Jun 2021 AA Micro company accounts made up to 29 September 2020
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 29 September 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Michael Arnold Ludgate on 5 August 2019
29 Aug 2019 CH01 Director's details changed for Thomas John Komoly on 5 August 2019
01 Apr 2019 AA Micro company accounts made up to 29 September 2018
11 Jan 2019 PSC08 Notification of a person with significant control statement
02 Jan 2019 PSC07 Cessation of Thomas John Komoly as a person with significant control on 2 January 2019
29 Nov 2018 AD01 Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
03 May 2018 AA Micro company accounts made up to 29 September 2017
20 Mar 2018 SH19 Statement of capital on 20 March 2018
  • GBP 55
20 Mar 2018 CAP-SS Solvency Statement dated 28/02/18
20 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital