Advanced company searchLink opens in new window

ALPH CAPITAL LIMITED

Company number 10293635

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)
24 Apr 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
24 Apr 2024 AP01 Appointment of Mr Amnon Barak as a director on 1 April 2024
24 Apr 2024 AD01 Registered office address changed from 4th Floor, 58-59 Great Marlborough Street London W1F 7JY United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 24 April 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
15 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London London, City of W1F 7TD United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 15 January 2024
18 Sep 2023 AA Full accounts made up to 30 November 2022
09 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA England to 1st Floor, 5-6 Argyll Street London London, City of W1F 7TD on 30 December 2022
25 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
16 May 2022 AA Full accounts made up to 30 November 2021
03 Jan 2022 TM01 Termination of appointment of Richard Henry John Harris as a director on 31 December 2021
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
28 Jul 2021 PSC04 Change of details for Mr Philipe Pierre Michelotti as a person with significant control on 23 July 2021
25 Mar 2021 AA Full accounts made up to 30 November 2020
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
14 Jul 2020 AA Full accounts made up to 30 November 2019
09 Jan 2020 AP01 Appointment of Mr Richard Henry John Harris as a director on 1 January 2020
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Mr Philippe Pierre Michelotti on 23 July 2019
15 Mar 2019 AA Full accounts made up to 30 November 2018
13 Sep 2018 TM02 Termination of appointment of William Frederick Graham as a secretary on 5 February 2018
15 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
19 Apr 2018 AA Full accounts made up to 30 November 2017
18 Apr 2018 AD01 Registered office address changed from 10 Brick Street 10 Brick Street London W1J 7HQ United Kingdom to 43-45 Dorset Street London W1U 7NA on 18 April 2018
21 Nov 2017 CH01 Director's details changed for Mr Philippe Pierre Michelotti on 21 November 2017