Advanced company searchLink opens in new window

ALPHA 245 LIMITED

Company number 02194748

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Apr 2023 AP01 Appointment of Ms Demet Ikiler as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
11 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 AP01 Appointment of Ms Paula Cunnington as a director on 24 June 2021
01 Jul 2021 AP01 Appointment of Ms Annette King as a director on 24 June 2021
30 Jun 2021 TM01 Termination of appointment of Patrick Jean Paul Dumouchel as a director on 24 June 2021
30 Jun 2021 TM01 Termination of appointment of Sophie Marie Cassandre Martin Chantepie as a director on 24 June 2021
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Sep 2019 PSC05 Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019
12 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mr Charlie Richard Cooper Rudd as a director on 14 June 2019
10 May 2019 TM01 Termination of appointment of Gareth Steven Collins as a director on 27 March 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019