Download leads from Nexok and grow your business. Find out more

Alplas Creative Limited

Documents

Total Documents34
Total Pages127

Filing History

24 September 2020Accounts for a dormant company made up to 31 May 2020
27 May 2020Confirmation statement made on 23 May 2020 with no updates
24 February 2020Accounts for a dormant company made up to 31 May 2019
24 May 2019Change of details for Mr Bernard Joseph Hood as a person with significant control on 23 May 2019
23 May 2019Change of details for Mr Bernard Joseph Hood as a person with significant control on 23 May 2019
23 May 2019Confirmation statement made on 23 May 2019 with no updates
7 February 2019Accounts for a dormant company made up to 31 May 2018
12 June 2018Confirmation statement made on 30 May 2018 with updates
11 October 2017Accounts for a dormant company made up to 31 May 2017
11 October 2017Accounts for a dormant company made up to 31 May 2017
9 June 2017Confirmation statement made on 30 May 2017 with updates
9 June 2017Confirmation statement made on 30 May 2017 with updates
24 November 2016Accounts for a dormant company made up to 31 May 2016
24 November 2016Accounts for a dormant company made up to 31 May 2016
19 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016
19 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
17 November 2015Accounts for a dormant company made up to 31 May 2015
17 November 2015Accounts for a dormant company made up to 31 May 2015
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
17 February 2015Accounts for a dormant company made up to 31 May 2014
17 February 2015Accounts for a dormant company made up to 31 May 2014
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
19 June 2013Appointment of Bernard Joseph Hood as a director
19 June 2013Termination of appointment of Barry Warmisham as a director
19 June 2013Appointment of Theresa Mary Atkinson as a director
19 June 2013Appointment of Theresa Mary Atkinson as a director
19 June 2013Appointment of Bernard Joseph Hood as a director
19 June 2013Termination of appointment of Barry Warmisham as a director
30 May 2013Incorporation
30 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed