ALPENGLOW GROUP LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of Gabriella Overödder as a director on 2025-09-25

View Document

02/10/252 October 2025 NewCessation of Gabriella Overödder as a person with significant control on 2025-09-25

View Document

18/08/2518 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Registered office address changed from PO Box WC2H 9JQ 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-14

View Document

31/12/2431 December 2024 Cessation of Sophie Alexandra Louise Dannreuther as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Notification of Gabriella Overödder as a person with significant control on 2024-11-20

View Document

31/12/2431 December 2024 Termination of appointment of Sophie Alexandra Louise Dannreuther as a director on 2024-12-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Appointment of Mr Piers Millett as a director on 2024-11-20

View Document

27/11/2427 November 2024 Appointment of Ms. Gabriella Overödder as a director on 2024-11-20

View Document

04/11/244 November 2024 Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Termination of appointment of Niel Herbert Alexander Bowerman as a director on 2024-02-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

20/10/2320 October 2023 Appointment of Anna-Joy Sanderson Rickard as a director on 2023-10-16

View Document

25/08/2325 August 2023 Appointment of Mr Richard Parr as a director on 2023-08-25

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

05/05/235 May 2023 Termination of appointment of Cassidy Kayla Nelson as a director on 2023-05-05

View Document

17/01/2317 January 2023 Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Dr Cassidy Kayla Nelson on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Angus William Mercer as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Angus William Mercer on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Niel Herbert Alexander Bowerman on 2023-01-16

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Change of details for Mr Angus William Mercer as a person with significant control on 2022-12-16

View Document

09/01/239 January 2023 Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2022-12-16

View Document

30/12/2230 December 2022 Statement of company's objects

View Document

15/12/2215 December 2022 Director's details changed for Dr Cassidy Kayla Nelson on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Niel Herbert Alexander Bowerman on 2022-12-13

View Document

08/12/228 December 2022 Termination of appointment of Jade Fai Leung as a director on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/07/212 July 2021 Registered office address changed from 39 Athelstane Grove London E3 5JG to PO Box WC2H 9JQ 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company