- Company Overview for ALPHAMODE LIMITED (07802936)
- Filing history for ALPHAMODE LIMITED (07802936)
- People for ALPHAMODE LIMITED (07802936)
- More for ALPHAMODE LIMITED (07802936)
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) |
---|---|---|---|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jan 2014 | AP01 | Appointment of Mrs Caroline Kirkwood as a director | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
25 Nov 2013 | AD01 | Registered office address changed from Carr Farm Rimswell Withernsea East Yorkshire HU19 2BZ on 25 November 2013 | |
17 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
27 Apr 2012 | AP01 | Appointment of Mr Peter Stuart Kirkwood as a director | |
20 Oct 2011 | AD01 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 20 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr Christopher Derick Kirkwood as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
10 Oct 2011 | NEWINC |
Incorporation
|