Advanced company searchLink opens in new window

IN THE ALTERNATIVE LIMITED

Company number 11184606

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Dec 2022 AD01 Registered office address changed from 114 Hampton Road London E7 0NU England to Montrose Southgate Cawston Norwich NR10 4HZ on 22 December 2022
23 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 AD01 Registered office address changed from 472 Heligan House Water Gardens Square London SE16 6RJ United Kingdom to 114 Hampton Road London E7 0NU on 20 May 2020
17 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
17 Jul 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 100