Advanced company searchLink opens in new window

ALPHA BRAND HOLDCO LIMITED

Company number 11635011

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)
16 Mar 2024 CERTNM Company name changed sdi brands 11 LIMITED\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
05 Dec 2023 AA Accounts for a dormant company made up to 26 April 2023
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
09 Oct 2023 CERTNM Company name changed sdi (retail co 4) LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
09 Oct 2023 PSC02 Notification of Brands Holdings Limited as a person with significant control on 9 October 2023
09 Oct 2023 PSC07 Cessation of Sportsdirect.Com Retail Limited as a person with significant control on 9 October 2023
01 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 26 April 2022
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
06 Jan 2022 AA Accounts for a dormant company made up to 26 April 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 26 April 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
14 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 26 April 2020
14 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
25 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted