- Company Overview for ALIVE COMMUNICATIONS LIMITED (03800167)
- Filing history for ALIVE COMMUNICATIONS LIMITED (03800167)
- People for ALIVE COMMUNICATIONS LIMITED (03800167)
- Charges for ALIVE COMMUNICATIONS LIMITED (03800167)
- More for ALIVE COMMUNICATIONS LIMITED (03800167)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | AP03 | Appointment of Mrs Joanna Simpson as a secretary on 10 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
26 Jul 2023 | PSC07 | Cessation of Chad Leigh Simpson as a person with significant control on 11 July 2023 | |
25 Jul 2023 | PSC02 | Notification of Alive Comms Group Limited as a person with significant control on 11 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Chad Leigh Simpson on 11 July 2023 | |
25 Jul 2023 | TM02 | Termination of appointment of Michael John Ventham as a secretary on 10 July 2023 | |
02 May 2023 | AD01 | Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2 May 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 19 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 16 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | PSC04 | Change of details for Mr Chad Leigh Simpson as a person with significant control on 7 August 2018 | |
11 Sep 2018 | PSC01 | Notification of Chad Leigh Simpson as a person with significant control on 7 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Paula Leigh Romano as a person with significant control on 7 August 2018 |