Advanced company searchLink opens in new window

ALPHACHASE LIMITED

Company number 02182825

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)
30 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 23 September 2021
27 Oct 2021 PSC07 Cessation of Richard Govier as a person with significant control on 2 August 2021
27 Oct 2021 PSC07 Cessation of Roger James Anderson as a person with significant control on 2 August 2021
27 Oct 2021 PSC02 Notification of Forte Management Services Limited as a person with significant control on 30 March 2021
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/11/2021.
06 Aug 2021 AP02 Appointment of Forte Management Services Limited as a director on 26 July 2021
06 Aug 2021 AP01 Appointment of Mr Kevan Anthony Mccreesh as a director on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Roger James Anderson as a director on 2 August 2021
06 Aug 2021 TM01 Termination of appointment of Richard Govier as a director on 2 August 2021
07 Jan 2021 CH03 Secretary's details changed for Mrs Linda Barnes on 4 January 2021
07 Jan 2021 CH01 Director's details changed for Mrs Linda Barnes on 4 January 2021
07 Jan 2021 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 7 January 2021
16 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
29 Sep 2020 AP03 Appointment of Mrs Linda Barnes as a secretary on 21 September 2020
29 Sep 2020 TM02 Termination of appointment of Roger James Anderson as a secretary on 21 September 2020
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2019 AP01 Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2019
28 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
31 May 2019 AP01 Appointment of Mrs Linda Barnes as a director on 31 May 2019
28 May 2019 AA Total exemption full accounts made up to 31 March 2019