ALVAWARE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Change of details for Mr Alper Bassarac as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Alper Bassarac on 2025-03-11

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/09/2010 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALPER BASSARAC / 22/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER BASSARAC / 22/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/09/1711 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR VAHIT TABAK

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF VAHIT TABAK AS A PSC

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALPER BASSARAC / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER BASSARAC / 17/07/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VAHIT TABAK / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER BASSARAC / 19/12/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/10/167 October 2016 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