Advanced company searchLink opens in new window

ALIVE COMMUNICATIONS LIMITED

Company number 03800167

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)
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