Advanced company searchLink opens in new window

ALPHABET PRINT LIMITED

Company number 11484130

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 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
02 Jan 2024 TM01 Termination of appointment of Murugaiah Gobinath as a director on 1 January 2024
02 Jan 2024 PSC01 Notification of Kapilnath Murugiah as a person with significant control on 1 January 2024
02 Jan 2024 PSC07 Cessation of Murugaiah Gobinath as a person with significant control on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Kapilnath Murugiah as a director on 1 January 2024
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Aug 2021 AA Micro company accounts made up to 31 July 2020
18 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 July 2019
17 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jan 2019 AD01 Registered office address changed from 66 Silvesters Harlow Essex CM19 5NW United Kingdom to 52 Print Box London (Shop) West Green Road South Tottenham London N15 5NR on 24 January 2019
16 Sep 2018 PSC07 Cessation of Kapilnath Murugiah as a person with significant control on 25 July 2018
16 Sep 2018 TM01 Termination of appointment of Kapilnath Murugiah as a director on 25 July 2018
16 Sep 2018 AP01 Appointment of Mr Murugaiah Gobinath as a director on 25 July 2018
16 Sep 2018 PSC01 Notification of Murugaiah Gobinath as a person with significant control on 25 July 2018
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted