ALPIGLEN LTD

3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.11159685
CategoryPrivate Limited Company
Incorporated19 Jan 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALPIGLEN LTD is an active private limited company with number 11159685. It was incorporated 6 years, 4 months, 11 days ago, on 19 January 2018. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Hirsch

Change date: 2024-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Francis Garner

Change date: 2024-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-21

Officer name: Mrs Nina Stubbings

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-21

Officer name: Miss Tania Hirsch

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Josef Hirsch

Change date: 2024-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-21

Psc name: Mrs Jennifer Louise Buse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Address

Type: AD01

New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Change date: 2024-03-17

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Miss Tania Hirsch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-12

Officer name: Ruth Hirsch

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-12

Officer name: Mr Ronald Josef Hirsch

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Josef Hirsch

Change date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-13

Officer name: Ruth Hirsch

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-13

Officer name: Mr Ronald Josef Hirsch

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-13

Psc name: Mrs Ruth Hirsch

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Josef Hirsch

Change date: 2020-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Hirsch

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Ronald Josef Hirsch

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Francis Garner

Change date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Louise Buse

Change date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Capital : 4,650,001 GBP

Date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 4,650,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 19 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE PRINTERS LIMITED

UNIT 8F,HALTWHISTLE,NE49 9HA

Number:04509587
Status:ACTIVE
Category:Private Limited Company

LINDEN CLAD UK LTD

7 ST. ANNES CLOSE,DOWNPATRICK,BT30 7RP

Number:NI646349
Status:ACTIVE
Category:Private Limited Company

NICOLE KENNEDY CONSULTING LTD

13 ROSEMARY HOUSE LANWADES BUSINESS PARK,NEWMARKET,CB8 7PN

Number:09494514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIPPA BEE LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11033065
Status:ACTIVE
Category:Private Limited Company

SIRAJCO LIMITED

C/O PBC,NORTHAMPTON,NN3 6AP

Number:04601354
Status:LIQUIDATION
Category:Private Limited Company

SW MANAGEMENT SOLUTIONS LIMITED

UNIT B5 RIVERVIEW, THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN

Number:09604728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source