- Company Overview for ALPHACREST LIMITED (07428156)
- Filing history for ALPHACREST LIMITED (07428156)
- People for ALPHACREST LIMITED (07428156)
- Charges for ALPHACREST LIMITED (07428156)
- More for ALPHACREST LIMITED (07428156)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
07 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
07 Feb 2020 | AD02 | Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2019 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
01 Dec 2017 | AD02 | Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA | |
30 Nov 2017 | PSC02 | Notification of Paydens Limited as a person with significant control on 7 November 2016 | |
30 Nov 2017 | PSC07 | Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016 | |
30 Nov 2017 | PSC07 | Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | MR01 | Registration of charge 074281560002, created on 2 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Alexander George Pay as a director on 30 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 7 November 2016 |