- Company Overview for ALPHA EXTRACTION LIMITED (04942865)
- Filing history for ALPHA EXTRACTION LIMITED (04942865)
- People for ALPHA EXTRACTION LIMITED (04942865)
- Charges for ALPHA EXTRACTION LIMITED (04942865)
- More for ALPHA EXTRACTION LIMITED (04942865)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
26 Oct 2017 | PSC07 | Cessation of David Nash as a person with significant control on 3 May 2017 | |
01 Aug 2017 | SH03 | Purchase of own shares. | |
16 May 2017 | AP03 | Appointment of Mr Peter James Woodhouse as a secretary on 3 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of David Nash as a director on 3 May 2017 | |
16 May 2017 | TM02 | Termination of appointment of David Nash as a secretary on 3 May 2017 | |
19 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 4 Aston Court Ossett Wakefield WF5 0PQ to 22 Millers Court Liversedge WF15 7HH on 4 January 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|