- Company Overview for ALPHA REMEDIATION LIMITED (06208666)
- Filing history for ALPHA REMEDIATION LIMITED (06208666)
- People for ALPHA REMEDIATION LIMITED (06208666)
- Charges for ALPHA REMEDIATION LIMITED (06208666)
- More for ALPHA REMEDIATION LIMITED (06208666)
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
|
|
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
27 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2017
|
|
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
|
|
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 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 |