Advanced company searchLink opens in new window

ALPHAGENIX LTD

Company number 11618977

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)
17 May 2024 PSC07 Cessation of Charles Michael Bartholomew as a person with significant control on 21 September 2021
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2024 CS01 Confirmation statement made on 11 October 2023 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 945
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 915
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 885
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 May 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 865
26 May 2023 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 847
16 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
29 Oct 2022 AA Micro company accounts made up to 31 October 2021
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 800
21 Jun 2022 PSC01 Notification of Ben Paglia as a person with significant control on 21 September 2021
26 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
18 Oct 2021 TM01 Termination of appointment of Charles Michael Bartholomew as a director on 21 September 2021
15 Oct 2021 AP01 Appointment of Mr Ben Paglia as a director on 21 September 2021
23 Sep 2021 CERTNM Company name changed pflexx sports global LTD\certificate issued on 23/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 2
03 Dec 2020 AD01 Registered office address changed from Ardallan Holly Hill Gateshead NE10 9NQ United Kingdom to Normedica House, 4 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
02 Dec 2020 PSC01 Notification of Charles Michael Bartholomew as a person with significant control on 2 December 2020
02 Dec 2020 AP01 Appointment of Mr Charles Michael Bartholomew as a director on 2 December 2020
27 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates