- Company Overview for 10 ALPHA CLOSE LTD (11249973)
- Filing history for 10 ALPHA CLOSE LTD (11249973)
- People for 10 ALPHA CLOSE LTD (11249973)
- Charges for 10 ALPHA CLOSE LTD (11249973)
- More for 10 ALPHA CLOSE LTD (11249973)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jan 2022 | MR04 | Satisfaction of charge 112499730001 in full | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
28 Apr 2021 | PSC04 | Change of details for Mrs Carole Ruth Edwards as a person with significant control on 11 June 2020 | |
28 Apr 2021 | PSC04 | Change of details for Mr Richard James Edwards as a person with significant control on 11 June 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Richard James Edwards on 11 June 2020 | |
23 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from PO Box 4385 11249973: Companies House Default Address Cardiff CF14 8LH to 6 Well Lane Ingatstone Stock Essex CM4 9LT on 14 June 2019 | |
17 May 2019 | RP05 | Registered office address changed to PO Box 4385, 11249973: Companies House Default Address, Cardiff, CF14 8LH on 17 May 2019 | |
17 Aug 2018 | PSC04 | Change of details for Mr Richard James Edwards as a person with significant control on 16 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mrs Carole Ruth Edwards as a person with significant control on 16 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Silverlands Glebe Road Ramsden Bellhouse Essex CM11 1RL United Kingdom to 9 Well Lane Stock Ingatestone CM4 9LT on 17 August 2018 | |
29 Jun 2018 | MR01 | Registration of charge 112499730001, created on 29 June 2018 | |
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|