ALPHA OMEGA PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Taher Nizar Tharani on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Taher Nizar Tharani as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from 8 Kenyon Place Welwyn Garden City Hertfordshire AL7 4FA to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Wendy Taher Tharani on 2024-10-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/10/1821 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/02/1620 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

12/10/1312 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY TAHER THARANI / 26/01/2013

View Document

26/01/1326 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY TAHER THARANI / 26/01/2013

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAHER NIZAR THARANI / 26/01/2013

View Document

28/10/1228 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/08/1219 August 2012 REGISTERED OFFICE CHANGED ON 19/08/2012 FROM 10 NEW CLOSE KNEBWORTH HERTFORDSHIRE SG3 6NU

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/10/1129 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/01/1116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

23/10/1023 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER NIZAR THARANI / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY TAHER THARANI / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/01/0925 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RES 123 & 88(2) FILED 21/01/05

View Document

01/02/051 February 2005 NC INC ALREADY ADJUSTED 21/01/05

View Document

01/02/051 February 2005 £ NC 100/200 21/01/05

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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