ALPHA UNIVERSAL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Appointment of Mr Neil Robert Warrender as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Gobind Sahney as a director on 2025-03-20

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 2022-02-16

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/07/1818 July 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-14

View Document

18/07/1818 July 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/07/1818 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/1818 July 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY HOARE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADLEY-HOARE

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/08/164 August 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 28/07/14 FOR FORM AR01

View Document

23/06/1623 June 2016 SECOND FILING WITH MUD 28/07/15 FOR FORM AR01

View Document

13/06/1613 June 2016 SECOND FILING FOR FORM SH01

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

29/07/1529 July 2015 28/07/15 NO MEMBER LIST

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/07/1428 July 2014 28/07/14 NO MEMBER LIST

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 13/06/13 STATEMENT OF CAPITAL GBP 22233.915239

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM, 31 HARLEY STREET, LONDON, W1G 9QS, UNITED KINGDOM

View Document

02/09/132 September 2013 28/07/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/09/125 September 2012 28/07/12 NO MEMBER LIST

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/08/1115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 896450.90

View Document

19/04/1119 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 856450.90

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 SECRETARY APPOINTED JONATHAN BRADLEY-HOARE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BENSON

View Document

29/12/1029 December 2010 INVESTMENT POLICY/ SHARE CAPITAL CONSOLIDATED - 50 ORDINARY SHARES OF 1P EACH INTO 1 ORDINARY SHARE OF 10P AND 1 DEFERRED SHARE OF 40P 20/12/2010

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED LOTUS RESOURCES PLC CERTIFICATE ISSUED ON 21/12/10

View Document

06/12/106 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 770244

View Document

02/12/102 December 2010 17/11/10 STATEMENT OF CAPITAL GBP 770243.98

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED GOBIND SAHNEY

View Document

30/11/1030 November 2010 CHANGE PERSON AS DIRECTOR

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BENSON

View Document

03/11/103 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 74243.98

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LONGWORTH

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCNEILL

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR LUKA LU

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, TOWER BRIDGE HOUSE, ST KATHERINES WAY, LONDON, E1W 1DD

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR JONATHAN BRADLEY HOARE

View Document

21/09/1021 September 2010 28/07/10 BULK LIST

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1029 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 720736.46

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 693962.75

View Document

23/12/0923 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 642450.54

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED DR PETER ROY MCNEILL

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR YI WANG

View Document

16/11/0916 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 562269.25

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 ALTER ARTICLES 31/10/2008

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0818 December 2008 ACCOUNTS 07, RE-APPOINT AUDITORS 21/08/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS

View Document

30/10/0730 October 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/10/0730 October 2007 APPLICATION COMMENCE BUSINESS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 14/06/06

View Document

23/07/0723 July 2007 £ NC 200000/1000000000 1

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 £ NC 100000/200000 06/02

View Document

01/04/071 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/071 April 2007 NC INC ALREADY ADJUSTED 06/02/07

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 28/10/06

View Document

08/12/068 December 2006 £ NC 50000/100000 28/10

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: HEATH LODGE, HEATHLANDS ROAD, WOKINGHAM, BERKSHIRE, RG40 3AR

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 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