Advanced company searchLink opens in new window

ALPHA GRIP (UK) LIMITED

Company number 09070042

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)
13 May 2024 AP03 Appointment of Mr Alan Fraser Porter as a secretary on 13 May 2024
13 May 2024 TM02 Termination of appointment of Eric Watkins as a secretary on 13 May 2024
01 May 2024 TM01 Termination of appointment of Andrew John Wright as a director on 1 May 2024
07 Feb 2024 AA Full accounts made up to 30 April 2023
26 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
01 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
14 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with updates
03 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
16 Dec 2022 SH06 Cancellation of shares. Statement of capital on 22 August 2018
  • GBP 3,352.70
  • ANNOTATION Clarification This document is a second filing of a SH06 originally registered on 18TH October 2018.
12 Dec 2022 PSC07 Cessation of John Austin Tadros as a person with significant control on 8 December 2022
12 Dec 2022 PSC02 Notification of Sunbelt Rentals Limited as a person with significant control on 8 December 2022
12 Dec 2022 TM01 Termination of appointment of John Austin Tadros as a director on 8 December 2022
12 Dec 2022 AP01 Appointment of Mr Andy John Wright as a director on 8 December 2022
12 Dec 2022 AP01 Appointment of Mr Michael Richard Pratt as a director on 8 December 2022
12 Dec 2022 AP01 Appointment of Mr Philip John Parker as a director on 8 December 2022
12 Dec 2022 AP01 Appointment of Mr Brendan Christopher Horgan as a director on 8 December 2022
12 Dec 2022 AP03 Appointment of Mr Eric Watkins as a secretary on 8 December 2022
12 Dec 2022 AD01 Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 100 Cheapside London EC2V 6DT on 12 December 2022
12 Dec 2022 MR04 Satisfaction of charge 090700420003 in full
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CH01 Director's details changed for John Austin Tadros on 1 January 2021
27 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates