Advanced company searchLink opens in new window

ALPHA REMEDIATION LIMITED

Company number 06208666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2020 TM01 Termination of appointment of Mahmood Ul Hassan as a director on 30 April 2020
25 Aug 2020 TM01 Termination of appointment of Mahboob Hassan Raja as a director on 30 April 2020
21 Aug 2020 PSC01 Notification of Mohammed Azeem Raja as a person with significant control on 30 April 2020
21 Aug 2020 PSC01 Notification of Mohammad Asif Raja as a person with significant control on 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
28 Apr 2020 PSC04 Change of details for Dr Farooq Javed Raja as a person with significant control on 24 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
03 Apr 2020 PSC01 Notification of Farooq Javed Raja as a person with significant control on 12 April 2019
02 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 2 April 2020
18 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
16 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 21/12/2017
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,000
27 Apr 2018 SH06 Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 2,250
27 Apr 2018 SH03 Purchase of own shares.
27 Apr 2018 SH03 Purchase of own shares.
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2017
  • GBP 3,000
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2017.
19 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 May 2017 AD01 Registered office address changed from 962 Eastern Avenue Ilford IG2 7JD England to 962 Eastern Avenue Ilford IG2 7JD on 19 May 2017
19 May 2017 AD01 Registered office address changed from 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England to 962 Eastern Avenue Ilford IG2 7JD on 19 May 2017