ALPHA 1 CANINE COMMUNICATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
29/11/2329 November 2023 | Secretary's details changed for Mr Stephen Skinner on 2023-11-29 |
29/11/2329 November 2023 | Director's details changed for Ms Louise Helen Downing on 2023-11-29 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Change of details for Louise Helen Downing as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Secretary's details changed for Stephen Paul Skinner on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Louise Helen Downing on 2022-10-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/01/2216 January 2022 | Registered office address changed from Cooksey Green Farm Cottage North Berry Lane Upton Warren Bromsgrove Worcestershire B61 9EW England to Rectory Meadow Naunton Beauchamp Pershore Worcestershire WR10 2LQ on 2022-01-16 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BE ENGLAND |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / LOUISE HELEN DOWNING / 12/09/2019 |
18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL SKINNER / 18/10/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN DOWNING / 12/09/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM COOKSEY GREEN FARM COTTAGE NORTH BERRY LANE UPTON WARREN BROMSGROVE B61 9EW |
18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/02/1217 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL SKINNER / 01/03/2010 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN DOWNING / 02/10/2009 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 17/02/06; NO CHANGE OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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