Advanced company searchLink opens in new window

ALPINE WHITE LIMITED

Company number 10937740

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 August 2023
22 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
31 Aug 2023 TM01 Termination of appointment of Jason Zack Warner as a director on 31 August 2022
25 Aug 2023 AA Micro company accounts made up to 30 August 2022
26 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
03 Feb 2022 AP01 Appointment of Mr Jason Zack Warner as a director on 3 February 2022
26 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
26 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
25 Sep 2020 AD01 Registered office address changed from Suite 19068 Chynoweth House Trevissome Park Truro TR4 8UN England to 61 Bridge Street Kington HR5 3DJ on 25 September 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Jason Zack Warner as a director on 20 July 2020
03 Aug 2020 PSC07 Cessation of Jason Zack Warner as a person with significant control on 3 August 2020
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Oct 2018 AP01 Appointment of Mr Jason Zack Warner as a director on 8 October 2018
17 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from Suite 1.8 408 Oakwood Lane Leeds LS8 3LG United Kingdom to Suite 19068 Chynoweth House Trevissome Park Truro TR4 8UN on 26 April 2018
11 Dec 2017 TM01 Termination of appointment of Jason Zack Warner as a director on 11 December 2017
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 100