- Company Overview for ALPHAMSTONE PRESTIGE LTD (09111884)
- Filing history for ALPHAMSTONE PRESTIGE LTD (09111884)
- People for ALPHAMSTONE PRESTIGE LTD (09111884)
- More for ALPHAMSTONE PRESTIGE LTD (09111884)
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) |
---|---|---|---|
13 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Prospect House Goole DN14 0BQ United Kingdom to 37 Devonshire Court the Drive Hove BN3 6GT on 16 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Daniel Tarling as a person with significant control on 8 November 2022 | |
16 Dec 2022 | PSC07 | Cessation of Johnathan Troustale as a person with significant control on 8 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Daniel Tarling as a director on 8 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Johnathan Troustale as a director on 8 November 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 67 Kellett Road Birmingham B7 4NQ United Kingdom to Prospect House Goole DN14 0BQ on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Johnathan Troustale as a person with significant control on 24 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Shantae Smith as a person with significant control on 24 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Johnathan Troustale as a director on 24 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Shantae Smith as a director on 24 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from 30 Finchale Road Durham DH1 5JN United Kingdom to 67 Kellett Road Birmingham B7 4NQ on 28 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Shantae Smith as a person with significant control on 19 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Greg Alanzanso as a person with significant control on 19 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Miss Shantae Smith as a director on 19 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Greg Alanzanso as a director on 19 February 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 35 Ashby Way Sipson West Drayton UB7 0JW England to 30 Finchale Road Durham DH1 5JN on 27 December 2019 |