Advanced company searchLink opens in new window

ALAN HOOPER INVESTMENT TRADING LIMITED

Company number 11613414

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)
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • GBP 1.00
28 Jun 2023 SH20 Statement by Directors
28 Jun 2023 CAP-SS Solvency Statement dated 24/04/23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 03/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Robert James Rickman as a director on 22 October 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 13 August 2020
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 May 2020 AP01 Appointment of Mr Nigel Terry Fee as a director on 18 May 2020
18 May 2020 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 18 May 2020
10 Feb 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
15 Feb 2019 AP01 Appointment of Mrs Fiona Alison Stockwell as a director on 15 February 2019
15 Feb 2019 AP01 Appointment of Mr Robert James Rickman as a director on 15 February 2019
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 57,480
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP .5