Advanced company searchLink opens in new window

ALPHA 245 LIMITED

Company number 02194748

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)
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019
17 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
01 Dec 2017 AP01 Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017
01 Dec 2017 AP01 Appointment of Mr Gareth Steven Collins as a director on 21 November 2017
01 Dec 2017 TM01 Termination of appointment of Laurence Darke as a director on 1 December 2017
06 Nov 2017 TM01 Termination of appointment of Paul Lawson as a director on 1 November 2017
28 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
19 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AP01 Appointment of Mr Laurence Darke as a director on 26 May 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,002
29 Feb 2016 TM01 Termination of appointment of Andrew Edwards as a director on 23 February 2016
02 Jul 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
09 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
08 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,002
07 Jul 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,002
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary
24 Oct 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 AP01 Appointment of Mr Paul Lawson as a director