Advanced company searchLink opens in new window

ALPHA RESPONSE (2004) LIMITED

Company number 05016157

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 Sep 2012 AA Accounts for a small company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
03 Jan 2012 AAMD Amended accounts made up to 31 December 2010
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove share cap limit 06/07/2011
08 Nov 2011 CC04 Statement of company's objects
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 92
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 87
08 Nov 2011 SH08 Change of share class name or designation
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
13 Jul 2011 AD01 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 13 July 2011
12 Jul 2011 AP01 Appointment of Mr Mark Baldwin as a director
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 82
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 MG01 Duplicate mortgage certificatecharge no:1
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 52
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Andrea Wilson on 14 January 2010
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 288b Appointment terminated director linda mayne
09 Mar 2009 363a Return made up to 15/01/09; full list of members