Advanced company searchLink opens in new window

ALPHACREST LIMITED

Company number 07428156

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)
07 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
07 Feb 2020 AD02 Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
13 May 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
01 Dec 2017 AD02 Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA
30 Nov 2017 PSC02 Notification of Paydens Limited as a person with significant control on 7 November 2016
30 Nov 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016
30 Nov 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 MR01 Registration of charge 074281560002, created on 2 December 2016
05 Dec 2016 AP01 Appointment of Mr Alexander George Pay as a director on 30 November 2016
08 Nov 2016 AP01 Appointment of Mr John Patrick Mcconville as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of John Patrick Mcconville as a director on 7 November 2016