ALPHA RESPONSEPRINT AND MAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Purchase of own shares. |
04/12/244 December 2024 | Cancellation of shares. Statement of capital on 2024-08-30 |
03/12/243 December 2024 | Resolutions |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-28 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
15/07/2415 July 2024 | Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on 2024-07-15 |
13/05/2413 May 2024 | Termination of appointment of John Michael Orchard as a director on 2023-08-31 |
13/05/2413 May 2024 | Confirmation statement made on 2023-10-28 with updates |
13/05/2413 May 2024 | Appointment of Mrs Elizabeth Whiting as a director on 2024-05-13 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Purchase of own shares. |
30/10/2330 October 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Change of share class name or designation |
25/09/2325 September 2023 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
16/01/2316 January 2023 | Cancellation of shares. Statement of capital on 2022-12-31 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
07/12/227 December 2022 | Confirmation statement made on 2022-10-28 with updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/04/224 April 2022 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 2022-04-04 |
03/01/223 January 2022 | Confirmation statement made on 2021-10-28 with updates |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/07/2128 July 2021 | Registered office address changed from Permali Park Bristol Road Gloucester Gloucestershire GL1 5SR to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 2021-07-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/07/2031 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
07/07/207 July 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 36359 |
07/07/207 July 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, SECRETARY RAYMOND MULLIS |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MULLIS |
13/05/1913 May 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 38478 |
18/04/1918 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
19/03/1919 March 2019 | ADOPT ARTICLES 25/02/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR JOHN MICHAEL ORCHARD |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/12/1712 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/04/1411 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SULLIVAN WHITING / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | NC INC ALREADY ADJUSTED 10/12/04 |
16/12/0416 December 2004 | £ NC 1000/60000 10/12/04 |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: UNIT 5, TANHOUSE FARM FRAMPTON-ON-SEVERN GLOUCESTER GLOUCESTERSHIRE GL2 7EH |
19/02/0419 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