Advanced company searchLink opens in new window

ALPHAMSTONE PRESTIGE LTD

Company number 09111884

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)
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