ALPHACO CONSULTING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-06 View Report
Accounts. Accounts type total exemption full. 2024-01-03 View Report
Gazette. Gazette notice compulsory. 2023-12-05 View Report
Address. Old address: 85 Great Portland Street London W1W 7LT United Kingdom. Change date: 2023-10-30. New address: First Floor 85 Great Portland Street London W1W 7LT. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-04-26 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Gazette. Gazette filings brought up to date. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Officers. Change date: 2021-03-01. Officer name: Mr Edward Allen Timpany. 2021-03-01 View Report
Persons with significant control. Notification date: 2020-04-24. Psc name: Edward Allen Timpany. 2021-01-10 View Report
Persons with significant control. Psc name: Alphaco Enterprises Limited. Cessation date: 2019-12-16. 2021-01-10 View Report
Accounts. Accounts type small. 2020-11-03 View Report
Address. New address: 5 5 Taplins Court Taplins Farm Lane Hartley Wintney Hants RG27 8XU. 2020-07-17 View Report
Address. New address: 5 5 Taplins Court Taplins Farm Lane Hartley Wintney Hants RG27 8XU. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts amended with accounts type small. 2019-10-10 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Officers. Officer name: Mr Edward Allen Timpany. Change date: 2019-07-17. 2019-07-17 View Report
Accounts. Accounts amended with accounts type small. 2019-01-23 View Report
Accounts. Accounts type unaudited abridged. 2018-11-02 View Report
Address. Change date: 2018-09-03. New address: 85 Great Portland Street London W1W 7LT. Old address: 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU. 2018-09-03 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Gazette. Gazette filings brought up to date. 2018-02-06 View Report
Accounts. Accounts type unaudited abridged. 2018-02-05 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Alphaco Enterprises Limited. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Gazette. Gazette filings brought up to date. 2015-01-14 View Report
Gazette. Gazette notice compulsory. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Change account reference date company current shortened. 2012-07-13 View Report
Incorporation. Incorporation company. 2012-07-10 View Report