Advanced company searchLink opens in new window

ALPHANUMERIC GROUP HOLDINGS LIMITED

Company number 05760607

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)
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
18 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on 5 March 2013
04 Mar 2013 AP03 Appointment of Mr Michael Sprot as a secretary
04 Mar 2013 TM01 Termination of appointment of Katharine Mcintyre as a director
04 Mar 2013 TM02 Termination of appointment of Katharine Mcintyre as a secretary
04 Dec 2012 AP01 Appointment of Mr Andrew Robert Gardner as a director
06 Nov 2012 AP01 Appointment of Ms Katharine Sarah Mcintyre as a director
06 Nov 2012 AP03 Appointment of Ms Katharine Mcintyre as a secretary
06 Nov 2012 TM01 Termination of appointment of Keith Sadler as a director
06 Nov 2012 TM02 Termination of appointment of Keith Sadler as a secretary
08 Aug 2012 AA Full accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Richard Langdon as a director
30 Jul 2010 TM01 Termination of appointment of Christopher Tate as a director
16 Jul 2010 AA Full accounts made up to 31 March 2010
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
12 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Mar 2010 TM01 Termination of appointment of Andrew Gardner as a director
01 Sep 2009 287 Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX
06 Aug 2009 AA Full accounts made up to 31 March 2009
29 Jul 2009 288b Appointment terminated secretary gregory minns