Advanced company searchLink opens in new window

ALPHABET BIDCO LIMITED

Company number 12682651

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)
02 Jan 2024 TM01 Termination of appointment of Christopher Edward Charles Morris as a director on 2 January 2024
20 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
18 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
13 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
31 Mar 2023 TM01 Termination of appointment of Richard Sean Iles-Caine as a director on 22 March 2023
31 Mar 2023 TM01 Termination of appointment of John Francis Carson as a director on 31 March 2023
28 Mar 2023 AP01 Appointment of Mark Hunter as a director on 22 March 2023
16 Feb 2023 TM01 Termination of appointment of David Michael Critchley as a director on 31 January 2023
27 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • GBP 18,004.00
27 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2021
  • GBP 13,329.00
20 Jan 2023 SH06 Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 14,004.00
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2021
  • GBP 13,289.00
16 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • GBP 6,848.75
18 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
09 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • GBP 18,004.00
07 Nov 2022 PSC01 Notification of John Francis Carson as a person with significant control on 23 February 2021
01 Jul 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
01 Jul 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Jun 2022 AP01 Appointment of Tracy Anne Bownes as a director on 26 May 2022
30 Jun 2022 TM01 Termination of appointment of Christopher Martin Coulton as a director on 26 May 2022
11 Apr 2022 AP01 Appointment of Marion Stewart as a director on 1 April 2022
11 Apr 2022 AP01 Appointment of David Michael Critchley as a director on 1 April 2022