Advanced company searchLink opens in new window

ALPHA CRC LIMITED

Company number 02197452

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)
20 Oct 2018 PSC01 Notification of Peter Nash as a person with significant control on 6 April 2016
20 Oct 2018 PSC01 Notification of Isabella Elizabeth Weiss as a person with significant control on 6 April 2016
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
02 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
01 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The written notices of agreement 01/09/2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of guarantee under 479A 01/09/2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of guarantee under 479A 01/09/2017
09 Oct 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
24 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ File docs at ch 01/09/2016
10 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
06 Jan 2017 MR01 Registration of charge 021974520006, created on 4 January 2017
12 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,257
17 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,257
08 Jul 2015 MR04 Satisfaction of charge 1 in full
08 Jul 2015 MR04 Satisfaction of charge 5 in full
26 Mar 2015 MR05 All of the property or undertaking has been released from charge 1
17 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,257
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,257
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,257
04 Oct 2013 AA Full accounts made up to 31 December 2012