ALPHA SCAFFOLD DESIGN LTD.

Company Documents

DateDescription
07/01/257 January 2025 Change of details for Miss Florita Rebenciuc as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Florita Rebenciuc as a director on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Mihai Rebenciuc as a person with significant control on 2025-01-07

View Document

11/12/2411 December 2024 Change of details for Mr Mihai Rebenciuc as a person with significant control on 2024-07-03

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Mihai Rebenciuc on 2024-07-03

View Document

09/12/249 December 2024 Director's details changed for Mr Mihai Rebenciuc on 2024-07-03

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Change of details for Mr Mihai Rebenciuc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Director's details changed for Florita Rebenciuc on 2023-12-04

View Document

04/12/234 December 2023 Notification of Florita Rebenciuc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

27/10/2327 October 2023 Appointment of Florita Rebenciuc as a director on 2023-10-15

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED ALPHA DESIGN & BUILD PROJECTS LTD CERTIFICATE ISSUED ON 15/02/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI REBENCIUC / 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CURRSHO FROM 23/01/2018 TO 31/12/2017

View Document

04/11/174 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/17

View Document

23/01/1723 January 2017 Annual accounts for year ending 23 Jan 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI REBENCIUC / 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/16

View Document

23/01/1623 January 2016 Annual accounts for year ending 23 Jan 2016

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI REBENCIUC / 02/02/2015

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/15

View Document

23/01/1523 January 2015 Annual accounts for year ending 23 Jan 2015

View Accounts

07/01/157 January 2015 CURRSHO FROM 28/02/2015 TO 23/01/2015

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 170 MAIDSTONE ROAD LONDON N11 2JP

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts for year ending 21 Feb 2014

View Accounts

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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