Advanced company searchLink opens in new window

ALPHA COMMERCE LTD

Company number 04983758

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 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
02 Jan 2021 AD01 Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW England to Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 2 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Dec 2017 AD01 Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW on 6 December 2017
06 Dec 2017 PSC01 Notification of Aleksej Strukov as a person with significant control on 6 December 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Keith Robert Ridgway as a director on 5 May 2017
05 Apr 2017 MR04 Satisfaction of charge 1 in full
23 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
03 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 4