Advanced company searchLink opens in new window

ALPENBEST LIMITED

Company number 06528232

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)
23 Jan 2023 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Office 4 219 Kensington High Street Kensington London W8 6BD on 23 January 2023
23 Jan 2023 PSC02 Notification of Cera Care Operations Holdings Limited as a person with significant control on 20 January 2023
23 Jan 2023 MR04 Satisfaction of charge 1 in full
09 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Dec 2022 AA Full accounts made up to 31 March 2022
25 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 AA Full accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
08 Apr 2021 AA Full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Nabil Dhala on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Ms Farhana Dhala on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mrs Jamila Dhala on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Akbar Dhala on 23 July 2020
22 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
08 Jun 2019 SH02 Sub-division of shares on 3 May 2019
08 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 SH10 Particulars of variation of rights attached to shares
23 May 2019 PSC02 Notification of Natick Holdings Limited as a person with significant control on 3 May 2019
23 May 2019 PSC07 Cessation of Nabil Dhala as a person with significant control on 3 May 2019
23 May 2019 PSC07 Cessation of Akbar Dhala as a person with significant control on 3 May 2019
23 May 2019 PSC07 Cessation of Farhana Dhala as a person with significant control on 3 May 2019
29 Apr 2019 AR01 Annual return made up to 8 March 2009 with full list of shareholders