- Company Overview for ALPHA-CURE GROUP LIMITED (12267717)
- Filing history for ALPHA-CURE GROUP LIMITED (12267717)
- People for ALPHA-CURE GROUP LIMITED (12267717)
- More for ALPHA-CURE GROUP LIMITED (12267717)
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 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
01 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
02 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
30 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 December 2019 | |
17 Mar 2020 | PSC04 | Change of details for Mr Steve Haines as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Steve Haines on 17 March 2020 | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | PSC01 | Notification of Steve Haines as a person with significant control on 20 December 2019 | |
17 Jan 2020 | PSC01 | Notification of Shane Paul Atherstone as a person with significant control on 20 December 2019 | |
17 Jan 2020 | PSC04 | Change of details for Mr Mark Andrew Slater as a person with significant control on 20 December 2019 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
17 Jan 2020 | AD01 | Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to Leonard House Great Central Way Woodford Halse Daventry NN11 3PZ on 17 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Steve Haines as a director on 20 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Shane Paul Atherstone as a director on 20 December 2019 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|