Advanced company searchLink opens in new window

ALTERNATIVE FACTS RECORDS LIMITED

Company number 12995794

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)
07 Feb 2024 TM01 Termination of appointment of Lewis Bewley Taylor as a director on 7 February 2024
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 PSC08 Notification of a person with significant control statement
08 Jun 2023 PSC07 Cessation of Jonathan James Foster as a person with significant control on 30 August 2022
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 690
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 678
24 May 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 660
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 600
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 540
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2021
  • GBP 380
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
18 Aug 2021 AD01 Registered office address changed from Suite a, 10th Floor Maple House, High Street Potters Bar Herts EN6 5BS United Kingdom to 12 Howard Place Carlisle Cumbria CA1 1HR on 18 August 2021
12 Aug 2021 AP01 Appointment of Mr Lewis Bewley Taylor as a director on 9 August 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 May 2021
  • GBP 32
04 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-04
  • GBP 30