ALPHAHOME SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

06/06/246 June 2024 Change of details for Mr Amir Golad as a person with significant control on 2021-09-02

View Document

06/06/246 June 2024 Notification of Tanya Golad as a person with significant control on 2021-09-01

View Document

04/03/244 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

11/09/2311 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

20/11/2120 November 2021 Director's details changed for Mr Amir Golad on 2017-06-19

View Document

20/11/2120 November 2021 Satisfaction of charge 3 in full

View Document

20/11/2120 November 2021 Satisfaction of charge 2 in full

View Document

20/11/2120 November 2021 Satisfaction of charge 4 in full

View Document

20/11/2120 November 2021 Satisfaction of charge 5 in full

View Document

20/11/2120 November 2021 Secretary's details changed for Tanya Golad on 2017-06-19

View Document

20/11/2120 November 2021 Satisfaction of charge 1 in full

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/08/2014 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 Registered office address changed from , 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL to 1st Floor 9 Hampstead West 224 Iverson Road London NW6 2HL on 2017-12-19

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED 04262583 LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

29/03/1629 March 2016 COMPANY RESTORED ON 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED ALPHAHOME CERTIFICATE ISSUED ON 29/03/16

View Document

29/03/1629 March 2016 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/03/1615 March 2016 STRUCK OFF AND DISSOLVED

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TANYA GOLAD / 31/07/2013

View Document

17/09/1317 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMIR GOLAD / 31/07/2013

View Document

28/01/1328 January 2013 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

24/08/1024 August 2010 Registered office address changed from , 82 st John Street, London, EC1M 4JN on 2010-08-24

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

16/10/0116 October 2001

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/08/0115 August 2001

View Document

01/08/011 August 2001 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