ALTERNATIVE FUTURE TECHNOLOGY LTD

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Appointment of Miss Anisa Farooq as a director on 2022-02-28

View Document

02/03/222 March 2022 Notification of Anisa Farooq as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Muneeza Farooq as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Muneeza Farooq as a director on 2022-02-28

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MADNI

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR MUHAMMAD HASHIM MADNI

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM JAPE ONE BUSINESS CENTRE DELL ROAD ROCHDALE OL12 6BZ ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MUHAMMAD HASSAN MADNI

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDMAN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MR DAVID JOSEPH RUDMAN

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM BISMARK HOUSE UNIT 4, BISMARK HOUSE BOWER STREET OLDHAM OL1 3XB ENGLAND

View Document

02/06/192 June 2019 CESSATION OF IMRAN KHAN AS A PSC

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR DAVID MCDONALD

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN

View Document

13/04/1913 April 2019 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