ALPIGLEN LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Ruth Hirsch on 2024-04-21

View Document

21/04/2421 April 2024 Director's details changed for Mr Ronald Josef Hirsch on 2024-04-21

View Document

21/04/2421 April 2024 Change of details for Mr Patrick Francis Garner as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Change of details for Mrs Jennifer Louise Buse as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Director's details changed for Miss Tania Hirsch on 2024-04-21

View Document

21/04/2421 April 2024 Director's details changed for Mrs Nina Stubbings on 2024-04-21

View Document

17/03/2417 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Miss Tania Hirsch on 2024-01-24

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 13/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HIRSCH / 13/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 13/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH HIRSCH / 13/04/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOSEF HIRSCH

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HIRSCH

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS GARNER / 06/04/2018

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE BUSE / 06/04/2018

View Document

09/05/189 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 4650001

View Document

09/05/189 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 4650001

View Document

06/02/186 February 2018 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

19/01/1819 January 2018 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