Advanced company searchLink opens in new window

ALPHACO LTD

Company number 06803983

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)
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2022
16 May 2024 CH01 Director's details changed for Mr Edward Allen Timpany on 16 May 2024
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 PSC05 Change of details for a person with significant control
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 CH01 Director's details changed for Mr Edward Allen Timpany on 30 October 2023
31 Oct 2023 CH03 Secretary's details changed for Mr Edward Timpany on 30 October 2023
31 Oct 2023 PSC05 Change of details for a person with significant control
30 Oct 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 30 October 2023
28 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Edward Allen Timpany on 10 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Mar 2021 CH03 Secretary's details changed for Mr Edward Timpany on 1 March 2021
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
06 Nov 2019 PSC07 Cessation of Interchem Pte Ltd as a person with significant control on 3 November 2016
12 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Oct 2019 AAMD Amended accounts for a small company made up to 31 December 2017
23 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
07 Jan 2019 TM01 Termination of appointment of Leonard Rien Sint Nicolaas as a director on 28 December 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 3,585,388.859