ALPS PROPERTY SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Micro company accounts made up to 2023-10-30

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

12/02/2512 February 2025 Appointment of Mr Ali Bidarbakht as a director on 2024-12-01

View Document

12/02/2512 February 2025 Termination of appointment of Ahmed Karim Ridha as a director on 2024-12-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

21/01/2421 January 2024 Notification of Black Point Partnership Limited as a person with significant control on 2023-09-12

View Document

21/01/2421 January 2024 Cessation of Mr Ahmed Karim Ridha as a person with significant control on 2023-09-12

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Ahmed Karim Ridha on 2022-11-01

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

22/09/2322 September 2023 Termination of appointment of Hind Rokhsi as a director on 2023-09-10

View Document

22/09/2322 September 2023 Registered office address changed from 40 Shaftesbury Gardens London NW10 6LJ England to 32 Chase Road London NW10 6QN on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Hind Rokhsi as a person with significant control on 2023-09-10

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

23/03/2323 March 2023 Change of details for Mr Mr Ahmed Karim Ridha as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Change of details for Ms Hind Rokhsi as a person with significant control on 2023-03-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/03/2216 March 2022 Director's details changed for Ms. Hind Rokhsi on 2022-03-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 50 WARRINGTON CRESCENT LONDON W9 1EP ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MS HIND ROKHSI / 08/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. HIND ROKHSI / 08/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MS HIND ROKHSI / 22/06/2018

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/03/178 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 410 HARROW ROAD LONDON W9 2HU ENGLAND

View Document

15/03/1615 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4M STUART TOWER 105 MAIDA VALE LONDON W9 1UE

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN SULEMAN

View Document

11/05/1511 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN SULEMAN

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 105 MAIDA VALE MAIDA VALE 13 STUART TOWER LONDON LONDON W9 1UJ

View Document

03/03/153 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR HUSSEIN WALI SULEMAN

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR HUSSEIN WALI SULEMAN

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN SULEMAN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MS. HIND ROKHSI

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN WALI SULEMAN / 23/10/2013

View Document

26/10/1326 October 2013 REGISTERED OFFICE CHANGED ON 26/10/2013 FROM 13L STUART TOWER 105 MAIDA VALE LONDON W9 1UJ ENGLAND

View Document

26/10/1326 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTERED OFFICE CHANGED ON 26/10/2013 FROM WESTBOURNE COURT ORSETT TERRACE FLAT 64 LONDON LONDON W2 6JU

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN WALI SULEMAN / 31/07/2013

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN WALI SULEMAN / 08/11/2012

View Document

19/10/1219 October 2012 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