Advanced company searchLink opens in new window

ALPHA AND STREET LEGAL LIMITED

Company number 08861672

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)
02 Oct 2020 PSC04 Change of details for Mr Jason Barry Dickens as a person with significant control on 2 October 2020
02 Oct 2020 CH03 Secretary's details changed for Ms Anne-Marie Short on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Ms Anne-Marie Short on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Jason Barry Dickens on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 34 Tall Ash Avenue Congleton Cheshire CW12 2DZ to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2 October 2020
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
16 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Jason Barry Dickens as a director on 9 January 2017
23 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
24 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
30 Dec 2014 TM01 Termination of appointment of Jason Barry Dickens as a director on 1 July 2014
30 Dec 2014 AP01 Appointment of Ms Anne-Marie Short as a director on 1 July 2014
20 Oct 2014 CH03 Secretary's details changed for Anne-Marie Hackney on 20 October 2014
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 100