ALPHA TECH SUPPORT UK LIMITED
Company Documents
Date | Description |
---|---|
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 |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
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 |
11/04/2311 April 2023 | Termination of appointment of Vimal Kumar Bussa as a director on 2023-03-28 |
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 |
11/04/2311 April 2023 | Appointment of Mr Nanaker Patras as a director on 2023-04-04 |
11/04/2311 April 2023 | Director's details changed for Mr Muzzaffar Hussain on 2023-03-29 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
15/11/2215 November 2022 | Elect to keep the directors' register information on the public register |
15/11/2215 November 2022 | Appointment of Mr Vimal Kumar Bussa as a director on 2022-11-02 |
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 |
03/11/223 November 2022 | Change of details for Mr Vimal Kumar Bussa as a person with significant control on 2022-01-01 |
02/11/222 November 2022 | Director's details changed for Mr Muzzaffar Hussain on 2022-09-30 |
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 |
17/10/2217 October 2022 | Termination of appointment of Vimal Kumar Bussa as a director on 2022-09-26 |
13/10/2213 October 2022 | Appointment of Mr Muzzaffar Hussain as a director on 2022-09-30 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
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 |
03/02/223 February 2022 | Confirmation statement made on 2021-11-30 with updates |
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 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZZAFFAR HUSSAIN |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUZZAFAR HUSSAIN / 02/10/2019 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR VIMAL BUSSA |
07/10/197 October 2019 | CESSATION OF VIMAL KUMAR BUSSA AS A PSC |
07/10/197 October 2019 | DIRECTOR APPOINTED MR MUZZAFAR HUSSAIN |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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