Advanced company searchLink opens in new window

ALPINE LDN LIMITED

Company number 09407086

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 TM01 Termination of appointment of Douglas Munro as a director on 19 December 2022
30 Jan 2023 PSC01 Notification of Hristo Tsonev as a person with significant control on 19 December 2022
30 Jan 2023 PSC07 Cessation of Douglas Munro as a person with significant control on 19 December 2022
30 Jan 2023 AP01 Appointment of Mr Hristo Tsonev as a director on 19 December 2022
27 Jan 2023 AD01 Registered office address changed from Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to 483 Green Lanes London N13 4BS on 27 January 2023
12 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
19 May 2022 AA Unaudited abridged accounts made up to 30 January 2022
14 Dec 2021 AA Micro company accounts made up to 30 January 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 30 January 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC01 Notification of Douglas Munro as a person with significant control on 2 October 2020
02 Oct 2020 PSC07 Cessation of Benjamin William Herbertson as a person with significant control on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Douglas Munro as a director on 20 May 2020
02 Oct 2020 TM01 Termination of appointment of Benjamin William Herbertson as a director on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 70 Birchside Dunstable LU6 3EH United Kingdom to Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 2 October 2020
02 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 31 January 2017