Advanced company searchLink opens in new window

THE ALCOHOL-FREE SHOP LIMITED

Company number 10004725

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)
23 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
15 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Christine Risby on 1 February 2022
14 Feb 2022 AD01 Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 14 February 2022
14 Feb 2022 PSC04 Change of details for Christine Risby as a person with significant control on 1 February 2022
01 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Jun 2019 AD01 Registered office address changed from Units 1 & 2 Manchester Industrial Park Holt Street Manchester M40 5AX United Kingdom to 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ on 9 June 2019
05 Apr 2019 PSC04 Change of details for Mr John Francis Risby as a person with significant control on 31 May 2017
05 Apr 2019 PSC04 Change of details for Mr John Francis Risby as a person with significant control on 31 May 2017
05 Apr 2019 PSC04 Change of details for Christine Risby as a person with significant control on 31 May 2017
27 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
27 Feb 2019 TM01 Termination of appointment of Dominic John Conlon as a director on 19 February 2019
11 Dec 2018 PSC07 Cessation of Dominic John Conlon as a person with significant control on 1 September 2018
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 May 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 3