- Company Overview for ALPH CAPITAL LIMITED (10293635)
- Filing history for ALPH CAPITAL LIMITED (10293635)
- People for ALPH CAPITAL LIMITED (10293635)
- More for ALPH CAPITAL LIMITED (10293635)
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) |
---|---|---|---|
18 Apr 2018 | AD01 | Registered office address changed from 10 Brick Street 10 Brick Street London W1J 7HQ United Kingdom to 43-45 Dorset Street London W1U 7NA on 18 April 2018 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Philippe Pierre Michelotti on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Philipe Pierre Michelotti as a person with significant control on 18 July 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 10 Brick Street 10 Brick Street London W1J 7HQ on 3 November 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 10 Brick Street London W1J 7HQ United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 2 October 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
08 Dec 2016 | AA01 | Current accounting period shortened from 31 December 2017 to 30 November 2017 | |
30 Nov 2016 | AP03 | Appointment of Mr William Frederick Graham as a secretary on 30 November 2016 | |
16 Nov 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of William Frederick Chancellor Graham as a director on 16 November 2016 | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
25 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-25
|