- Company Overview for ALPHATEC HOLDINGS LIMITED (04360695)
- Filing history for ALPHATEC HOLDINGS LIMITED (04360695)
- People for ALPHATEC HOLDINGS LIMITED (04360695)
- Charges for ALPHATEC HOLDINGS LIMITED (04360695)
- More for ALPHATEC HOLDINGS LIMITED (04360695)
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 |