Advanced company searchLink opens in new window

ALPHEUS LIMITED

Company number 05722709

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)
29 Oct 2014 CONNOT Change of name notice
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Nov 2010 TM01 Termination of appointment of Vasile Nedlcuic as a director
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
11 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009
29 Oct 2009 CH01 Director's details changed for Vasile Nedlcuic on 16 October 2009
29 Oct 2009 CH01 Director's details changed for John Cotterell on 16 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Graham Frank Lee on 16 October 2009
16 Oct 2009 AD01 Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009
11 Oct 2009 CH01 Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009
10 Oct 2009 CH03 Secretary's details changed for Mr Graham Frank Lee on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Vasile Nedlcuic on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009
09 Oct 2009 CH01 Director's details changed for John Cotterell on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Graham Frank Lee on 1 October 2009
17 Mar 2009 363a Return made up to 27/02/09; full list of members
20 Feb 2009 288c Secretary's change of particulars / graham lee / 20/02/2009