ALPHA TECH SUPPORT UK LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Registered office address changed from 1 Braintree Road Ruislip HA4 0EJ England to 51E Green Lanes London N4 1AG on 2023-10-24

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Braintree Road Ruislip HA4 0EJ on 2023-05-19

View Document

11/04/2311 April 2023 Termination of appointment of Vimal Kumar Bussa as a director on 2023-03-28

View Document

11/04/2311 April 2023 Registered office address changed from 15 Firs Avenue London N11 3NE England to 35 Firs Avenue London N11 3NE on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Nanaker Patras as a director on 2023-04-04

View Document

11/04/2311 April 2023 Director's details changed for Mr Muzzaffar Hussain on 2023-03-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

15/11/2215 November 2022 Elect to keep the directors' register information on the public register

View Document

15/11/2215 November 2022 Appointment of Mr Vimal Kumar Bussa as a director on 2022-11-02

View Document

15/11/2215 November 2022 Registered office address changed from 72a Hall Road London E6 2NQ England to 15 Firs Avenue London N11 3NE on 2022-11-15

View Document

03/11/223 November 2022 Change of details for Mr Vimal Kumar Bussa as a person with significant control on 2022-01-01

View Document

02/11/222 November 2022 Director's details changed for Mr Muzzaffar Hussain on 2022-09-30

View Document

02/11/222 November 2022 Registered office address changed from 35 Firs Avenue London N11 3NE England to 72a Hall Road London E6 2NQ on 2022-11-02

View Document

17/10/2217 October 2022 Termination of appointment of Vimal Kumar Bussa as a director on 2022-09-26

View Document

13/10/2213 October 2022 Appointment of Mr Muzzaffar Hussain as a director on 2022-09-30

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Registered office address changed from 1 Braintree Road South Ruislip HA4 0EJ England to 35 35 Firs Avenue London N11 3NE on 2022-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2021-11-30 with updates

View Document

13/01/2213 January 2022 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Braintree Road South Ruislip HA4 0EJ on 2022-01-13

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZZAFFAR HUSSAIN

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZZAFAR HUSSAIN / 02/10/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR VIMAL BUSSA

View Document

07/10/197 October 2019 CESSATION OF VIMAL KUMAR BUSSA AS A PSC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MUZZAFAR HUSSAIN

View Document

05/06/195 June 2019 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