Advanced company searchLink opens in new window

ALPHA 1 CANINE COMMUNICATION LTD

Company number 05047176

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
29 Nov 2023 CH03 Secretary's details changed for Mr Stephen Skinner on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Ms Louise Helen Downing on 29 November 2023
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Oct 2022 PSC04 Change of details for Louise Helen Downing as a person with significant control on 31 October 2022
31 Oct 2022 CH03 Secretary's details changed for Stephen Paul Skinner on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Louise Helen Downing on 31 October 2022
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
16 Jan 2022 AD01 Registered office address changed from Cooksey Green Farm Cottage North Berry Lane Upton Warren Bromsgrove Worcestershire B61 9EW England to Rectory Meadow Naunton Beauchamp Pershore Worcestershire WR10 2LQ on 16 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 May 2020 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Cooksey Green Farm Cottage North Berry Lane Upton Warren Bromsgrove Worcestershire B61 9EW on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Oct 2019 CH03 Secretary's details changed for Stephen Paul Skinner on 18 October 2019
18 Oct 2019 PSC04 Change of details for Louise Helen Downing as a person with significant control on 12 September 2019
18 Oct 2019 CH01 Director's details changed for Louise Helen Downing on 12 September 2019
18 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 18 October 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017