- Company Overview for ALPHA 1 CANINE COMMUNICATION LTD (05047176)
- Filing history for ALPHA 1 CANINE COMMUNICATION LTD (05047176)
- People for ALPHA 1 CANINE COMMUNICATION LTD (05047176)
- More for ALPHA 1 CANINE COMMUNICATION LTD (05047176)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
29 Nov 2023 | CH03 | Secretary's details changed for Mr Stephen Skinner on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Ms Louise Helen Downing on 29 November 2023 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Oct 2022 | PSC04 | Change of details for Louise Helen Downing as a person with significant control on 31 October 2022 | |
31 Oct 2022 | CH03 | Secretary's details changed for Stephen Paul Skinner on 31 October 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Louise Helen Downing on 31 October 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
16 Jan 2022 | AD01 | Registered office address changed from Cooksey Green Farm Cottage North Berry Lane Upton Warren Bromsgrove Worcestershire B61 9EW England to Rectory Meadow Naunton Beauchamp Pershore Worcestershire WR10 2LQ on 16 January 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 May 2020 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Cooksey Green Farm Cottage North Berry Lane Upton Warren Bromsgrove Worcestershire B61 9EW on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Stephen Paul Skinner on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Louise Helen Downing as a person with significant control on 12 September 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Louise Helen Downing on 12 September 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 18 October 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates |