Advanced company searchLink opens in new window

ALPHA 311 LTD

Company number 11710418

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)
08 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 February 2024
  • GBP 109.6100
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 109.61
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2024
13 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 108.76
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 108.64
24 Dec 2022 TM01 Termination of appointment of Julian Horn-Smith as a director on 24 December 2022
24 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
09 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 107.92
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 107.81
18 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 107.57
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 107.48
10 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 107.29
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 106.99
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 106.69
21 May 2021 CH01 Director's details changed for Sir Julian Horn-Smith on 19 May 2021
20 May 2021 PSC04 Change of details for Mr John Bryan Sanderson as a person with significant control on 19 May 2021
20 May 2021 PSC04 Change of details for Mr Barry Richard Thompson as a person with significant control on 19 May 2021
20 May 2021 CH01 Director's details changed for Sir Martyn John Dudley Lewis on 19 May 2021
20 May 2021 AD01 Registered office address changed from The New House Water Lane Ospringe Faversham Kent ME13 8TS United Kingdom to 51 the Stream Ditton Aylesford Kent ME20 6AG on 20 May 2021
20 May 2021 CH01 Director's details changed for Mr Barry Richard Thompson on 19 May 2021