C.I.G ALPHA LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2023-09-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

09/01/239 January 2023 Change of details for Mr Satinder Bhatia as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Satinder Bhatia on 2023-01-09

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/01/2214 January 2022 Registration of charge 115312620002, created on 2022-01-14

View Document

06/10/216 October 2021 Satisfaction of charge 115312620001 in full

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115312620001

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRUN SATINDER BHATIA / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRUN SATINDER BHATIA / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRUN SATINDER BHATIA / 31/08/2018

View Document

22/08/1822 August 2018 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