Advanced company searchLink opens in new window

PLUS ALPHA TRANSLATIONS LTD

Company number 12222016

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)
16 Oct 2023 AA Micro company accounts made up to 30 September 2023
24 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CH01 Director's details changed for Clare Louise Saracine on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Clare Louise Saracine on 25 October 2022
25 Oct 2022 CH01 Director's details changed for William Polwhele Blatchley on 25 October 2022
25 Oct 2022 PSC04 Change of details for Clare Louise Saracine as a person with significant control on 25 October 2022
25 Oct 2022 PSC04 Change of details for William Polwhele Blatchley as a person with significant control on 25 October 2022
25 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from Badger's Holt Curtisknowle Totnes TQ9 7JX England to Badger's Holt Curtisknowle Totnes TQ9 7JX on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to Badger's Holt Curtisknowle Totnes TQ9 7JX on 25 October 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
18 Oct 2021 PSC04 Change of details for Clare Louise Saracine as a person with significant control on 1 July 2020
18 Oct 2021 PSC04 Change of details for William Polwhele Blatchley as a person with significant control on 1 July 2020
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with updates
01 Jul 2020 AD01 Registered office address changed from Unit 3, Kings Market 74 Fore Street Kingsbridge TQ7 1PR United Kingdom to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Clare Louise Saracine on 1 July 2020
01 Jul 2020 CH01 Director's details changed for William Polwhele Blatchley on 1 July 2020
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 100