ALPHA TIGER LIMITED - CHANDLERS FORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Persons with significant control. Change date: 2022-04-30. Psc name: Mrs Kerry Thompson. 2023-02-13 View Report
Confirmation statement. Statement with updates. 2023-01-20 View Report
Accounts. Accounts type total exemption full. 2023-01-16 View Report
Resolution. Description: Resolutions. 2022-07-19 View Report
Capital. Capital name of class of shares. 2022-07-18 View Report
Capital. Capital variation of rights attached to shares. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Officers. Officer name: Mr Roger Paul David Thompson. Change date: 2017-11-30. 2018-01-22 View Report
Officers. Change date: 2017-11-30. Officer name: Mrs Kerry Thompson. 2018-01-19 View Report
Persons with significant control. Change date: 2017-11-30. Psc name: Mrs Kerry Thompson. 2018-01-19 View Report
Persons with significant control. Change date: 2017-11-30. Psc name: Mr Roger Paul David Thompson. 2018-01-19 View Report
Persons with significant control. Psc name: Mrs Kerry Thompson. Change date: 2017-11-30. 2018-01-18 View Report
Persons with significant control. Psc name: Mr Roger Paul David Thompson. Change date: 2017-11-30. 2018-01-18 View Report
Address. Change date: 2017-12-12. Old address: C/O Rothmans Llp 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP. New address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR. 2017-12-12 View Report
Accounts. Accounts type total exemption full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Accounts. Change account reference date company previous extended. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Incorporation. Capital: GBP 100 2013-12-20 View Report