- Company Overview for ALABASTER HOLDINGS LIMITED (10780248)
- Filing history for ALABASTER HOLDINGS LIMITED (10780248)
- People for ALABASTER HOLDINGS LIMITED (10780248)
- More for ALABASTER HOLDINGS LIMITED (10780248)
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 |