Advanced company searchLink opens in new window

ABI ALPHA LIMITED

Company number 07745824

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)
07 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18,833.33
03 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
04 Mar 2015 TM01 Termination of appointment of Zoe Clements as a director on 2 March 2015
16 Oct 2014 AP01 Appointment of Mr Michael Mowlem as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Paul Alan Clackstone as a director on 4 September 2014
04 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 18,833.33
04 Sep 2014 TM01 Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014
28 May 2014 AA Group of companies' accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 18,833.33
21 May 2013 AP01 Appointment of Mr Paul Stewart Landsman as a director
21 May 2013 TM01 Termination of appointment of William De Bretton Priestley as a director
21 May 2013 AA Group of companies' accounts made up to 31 August 2012
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,833.33
30 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Melvin Graham Copper as a director
09 Dec 2011 AP01 Appointment of Dean Andrew Hague as a director
28 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2011 AP01 Appointment of Zoe Clements as a director
21 Nov 2011 AP03 Appointment of Richard James Jones as a secretary
16 Nov 2011 SH08 Change of share class name or designation
16 Nov 2011 SH02 Sub-division of shares on 9 November 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 20,000.00
16 Nov 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
16 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name