ALPUS PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-07-31 |
| 25/07/2525 July 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
| 25/07/2525 July 2025 | Withdrawal of the directors' register information from the public register |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 18/07/2518 July 2025 | Termination of appointment of Alan James Edwards as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Appointment of Mrs Chloe Legg as a secretary on 2025-07-18 |
| 18/07/2518 July 2025 | Appointment of Mr Kyle Steven Legg as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Appointment of Mr Mark Legg as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Cessation of Alan James Edwards as a person with significant control on 2025-07-18 |
| 18/07/2518 July 2025 | Notification of Mark Legg as a person with significant control on 2025-07-18 |
| 10/12/2410 December 2024 | Registration of charge 121258180001, created on 2024-12-09 |
| 10/12/2410 December 2024 | Registration of charge 121258180002, created on 2024-12-09 |
| 30/08/2430 August 2024 | Registered office address changed from Three Birches, Three Birches Headley Road Grayshott, Hindhead Surrey GU26 6DW United Kingdom to 14 Fairways Business Centre Airport Service Road Portsmouth PO3 5NU on 2024-08-30 |
| 30/08/2430 August 2024 | Appointment of Cdm Property Group Ltd as a director on 2024-08-30 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with updates |
| 27/08/2427 August 2024 | Compulsory strike-off action has been discontinued |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/07/235 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with updates |
| 26/07/2126 July 2021 | Registered office address changed from Three Birches, Three Birches, Headley Road Grayshott Grayshott Surrey GU26 6DW United Kingdom to Three Birches, Three Birches Headley Road Grayshott, Hindhead Surrey GU26 6DW on 2021-07-26 |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WV10 9TG UNITED KINGDOM |
| 06/08/206 August 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/07/1927 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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