Advanced company searchLink opens in new window

ALABASTER HOLDINGS LIMITED

Company number 10780248

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
28 Aug 2024 AD01 Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024
27 Aug 2024 AD01 Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 27 August 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
16 Mar 2021 PSC05 Change of details for Dove Prop Limited as a person with significant control on 16 March 2021
02 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 27 Second Floor Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
03 Dec 2019 PSC07 Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 27 November 2019
03 Dec 2019 PSC02 Notification of Dove Prop Limited as a person with significant control on 27 November 2019
23 Oct 2019 PSC01 Notification of Aristides D'costa as a person with significant control on 21 October 2019
23 Oct 2019 PSC07 Cessation of Ismail Valli as a person with significant control on 21 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Oct 2018 PSC01 Notification of Ismail Valli as a person with significant control on 17 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 TM01 Termination of appointment of Rashida Carrim as a director on 7 October 2018