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)
26 Sep 2014 AP01 Appointment of Mr Oliver Liam Ocallaghan - Brown as a director on 14 September 2014
26 Sep 2014 AP01 Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,200,000
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 AD02 Register inspection address has been changed from C/O Rubinstein Phillips 19 Buckingham Street London WC2N 6EF England
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
29 Nov 2011 AD03 Register(s) moved to registered inspection location
29 Nov 2011 AD02 Register inspection address has been changed
29 Jun 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,200,000
29 Nov 2010 TM01 Termination of appointment of John King as a director
29 Nov 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
24 Nov 2010 AP01 Appointment of Mrs Patricia Mary Brown as a director
24 Nov 2010 AP03 Appointment of Patricia Mary Brown as a secretary
24 Nov 2010 AP01 Appointment of Dr Philip Joseph Brown as a director
23 Nov 2010 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 23 November 2010
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted