ALPHADECH SUMMIT CRYSTAL EXECUTIVE LTD

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/02/2515 February 2025 Registered office address changed from Shiftworks Suite 16 14 Upper Northgate Street Chester CH1 4EE United Kingdom to Regus Herons Way Chester Business Park Chester Cheshire West and Chester CH4 9QR on 2025-02-15

View Document

15/02/2515 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/12/2320 December 2023 Director's details changed for Ma. Sheena Udani Miranda on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Ma. Sheena Udani Miranda on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Ma. Sheena Udani Miranda on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Ma. Sheena Udani Miranda on 2023-12-20

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Shiftworks, Suite 16 Upper Northgate Street Chester CH1 4EE United Kingdom to Shiftworks Suite 16 14 Upper Northgate Street Chester CH1 4EE on 2023-03-07

View Document

06/03/236 March 2023 Registered office address changed from Royal House 14 Upper Northgate Street Chester England CH1 4EE United Kingdom to Shiftworks, Suite 16 Upper Northgate Street Chester CH1 4EE on 2023-03-06

View Document

02/03/232 March 2023 Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB to Royal House 14 Upper Northgate Street Chester England CH1 4EE on 2023-03-02

View Document

20/02/2320 February 2023 Certificate of change of name

View Document

18/02/2318 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN MIRANDA

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / SHEENA UDANI MIRANDA / 27/01/2021

View Document

24/03/2124 March 2021 CESSATION OF STEVEN JOSEPH MIRANDA AS A PSC

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED ALPHADECH LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA UDANI MIRANDA

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOSEPH MIRANDA

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MA. SHEENA UDANI MIRANDA / 23/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1328 May 2013 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