ALPHADEAN LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-11

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Speedhill Mill Old Coach Road Tansley DE4 5FY on 2023-01-19

View Document

19/01/2319 January 2023 Statement of affairs

View Document

19/01/2319 January 2023 Resolutions

View Document

08/02/228 February 2022 Termination of appointment of Nasim Kayani as a director on 2022-02-08

View Document

03/02/223 February 2022 Registered office address changed from Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 2022-02-03

View Document

10/01/2210 January 2022 Appointment of Mr Robert James Hall as a director on 2022-01-07

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM FLAT 18 249 MILLHOUSES LANE SHEFFIELD S11 9JS ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIM KAYANI

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM FLAT 18 249 MILLHOUSES LANE SHEFFIELD S11 9JS ENGLAND

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM FLAT 18 249 MILLHOUSES LANE SHEFFIELD S11 9JS ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FLAT 18 249 MILLHOUSES LANE SHEFFIELD S11 9JS ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED NASIM KAYANI

View Document

31/05/1931 May 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

25/03/1925 March 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