Advanced company searchLink opens in new window

ALPHA RESPONSEPRINT AND MAIL LIMITED

Company number 05048855

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)
13 May 2024 AP01 Appointment of Mrs Elizabeth Whiting as a director on 13 May 2024
13 May 2024 CS01 Confirmation statement made on 28 October 2023 with updates
13 May 2024 TM01 Termination of appointment of John Michael Orchard as a director on 31 August 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 20,920
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Sep 2023 SH08 Change of share class name or designation
25 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New c ordinary shares and d ordinary shares added as new classes of shares respectively and amended rights attaching to the b ordinary shares. 11/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 MA Memorandum and Articles of Association
16 Jan 2023 SH06 Cancellation of shares. Statement of capital on 31 December 2022
  • GBP 30,000
16 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 32,121.00
25 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Apr 2022 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 4 April 2022
03 Jan 2022 CS01 Confirmation statement made on 28 October 2021 with updates
27 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Jul 2021 AD01 Registered office address changed from Permali Park Bristol Road Gloucester Gloucestershire GL1 5SR to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 28 July 2021
12 May 2021 SH03 Purchase of own shares.
14 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 31/12/2020
13 Mar 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 34,240
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates