Advanced company searchLink opens in new window

ALPHATEC HOLDINGS LIMITED

Company number 04360695

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
18 Oct 2023 CH01 Director's details changed for Mr David Joseph Grier on 1 October 2023
30 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
30 Aug 2023 PSC07 Cessation of David Joseph Grier as a person with significant control on 9 January 2023
30 Aug 2023 PSC01 Notification of Lisa Grier as a person with significant control on 9 January 2023
30 Aug 2023 TM02 Termination of appointment of David Joseph Grier as a secretary on 9 January 2023
30 Aug 2023 AP03 Appointment of Mrs Lisa Grier as a secretary on 9 January 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Oct 2022 AD01 Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 7 Bell Yard London WC2A 2JR on 7 October 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
23 Jun 2022 AD01 Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 23 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
10 Jun 2021 PSC04 Change of details for Mr David Joseph Grier as a person with significant control on 10 June 2021
10 Jun 2021 CH03 Secretary's details changed for Mr David Joseph Grier on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Mr David Joseph Grier on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ England to 200 Strand London WC2R 1DJ on 10 June 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
12 May 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 MR04 Satisfaction of charge 1 in full