ALVA TECH LTD

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-07

View Document

24/06/2424 June 2024 Termination of appointment of Yuval Chen as a director on 2024-06-18

View Document

28/05/2428 May 2024 Termination of appointment of Jacques De Bruin as a director on 2024-05-22

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-11-14

View Document

24/10/2324 October 2023 Termination of appointment of Zahid Anwar as a director on 2023-10-23

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2022-10-03

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2022-11-17

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Jacques De Bruin on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mr Zahid Anwar on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mr Yuval Chen on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mr Zahi Gazit on 2023-03-31

View Document

05/04/235 April 2023 Change of details for Mr Zahi Izhak Gazit as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

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

View Accounts

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-02-22

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2020-11-15

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2020-10-06

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2020-10-16

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2020-11-09

View Document

24/05/2124 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR ZAHID ANWAR

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR YUVAL CHEN

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHI GAZIT / 27/04/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR ZAHI IZHAK GAZIT / 27/04/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JACQUES DE BRUIN

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR ZAHI GAZIT / 24/05/2019

View Document

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

View Accounts

17/10/1917 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1917 October 2019 21/09/19 STATEMENT OF CAPITAL GBP 10.42

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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