Advanced company searchLink opens in new window

ALPHA COLOUR PRINTERS LIMITED

Company number 01947522

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)
06 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
03 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
29 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
06 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from Hazelwoods in Staverton Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England to Waterwells Drive Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AA on 13 April 2023
24 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
05 Oct 2020 AA Accounts for a small company made up to 30 April 2020
01 Nov 2019 AA Accounts for a small company made up to 30 April 2019
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
16 Oct 2019 CH01 Director's details changed for Miss Amy Jayne Williams on 24 August 2019
14 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
24 Oct 2018 AA Accounts for a small company made up to 30 April 2018
20 Aug 2018 AP01 Appointment of Miss Amy Jayne Williams as a director on 20 August 2018
20 Aug 2018 AP03 Appointment of Mrs Tracey Jayne Knox as a secretary on 20 August 2018
20 Aug 2018 TM02 Termination of appointment of Margaret Annie Mary Williams as a secretary on 20 August 2018
14 Aug 2018 TM01 Termination of appointment of David Simon Oldfield as a director on 14 August 2018
14 Aug 2018 AP03 Appointment of Mrs Margaret Annie Mary Williams as a secretary on 14 August 2018
14 Aug 2018 TM02 Termination of appointment of David Oldfield as a secretary on 14 August 2018
09 Mar 2018 AA Accounts for a small company made up to 30 April 2017
09 Mar 2018 OC S1096 Court Order to Rectify
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates