Advanced company searchLink opens in new window

ALTERNATIVE PRIMEUR GROUP LTD.

Company number 09195381

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)
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 25/10/2017.
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 124.01
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2017.
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103.3377
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 103.3377
23 Sep 2015 CH01 Director's details changed for Michael Corcoran on 29 August 2015
23 Sep 2015 CH01 Director's details changed for Matthew Adam Starr on 29 August 2015
23 Sep 2015 CH01 Director's details changed for Roman Borisovich on 15 January 2015
23 Sep 2015 AP01 Appointment of Mr Alexander James Mcgregor Williamson as a director on 9 November 2014
01 May 2015 AD01 Registered office address changed from 1 Charterhouse Mews London London EC1M 6BB United Kingdom to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 1 May 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100.0000
23 Jan 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
15 Jan 2015 AD01 Registered office address changed from 98 Queen's Avenue 98 Queens Avenue Watford WD18 7NS England to 1 Charterhouse Mews London London EC1M 6BB on 15 January 2015
12 Dec 2014 MA Memorandum and Articles of Association
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 92.50
18 Nov 2014 SH02 Sub-division of shares on 30 October 2014
16 Sep 2014 AD01 Registered office address changed from Flat 5 1 Great Peter Street London SW1P 3LL to 98 Queen's Avenue 98 Queens Avenue Watford WD18 7NS on 16 September 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted