Advanced company searchLink opens in new window

ALAMOH GARMENTS LIMITED

Company number 10052839

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 RP04PSC01 Second filing for the notification of Shahid Pervez as a person with significant control
11 Apr 2024 RP04TM01 Second filing for the termination of Afraz Ali Shah as a director
11 Apr 2024 RP04PSC07 Second filing for the cessation of Afraz Ali Shah as a person with significant control
27 Mar 2024 RP04AP01 Second filing for the appointment of Mr Shahid Pervez as a director
27 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
04 May 2022 AD01 Registered office address changed from 65C Bedford Street South Leicester LE1 3JR England to Gf Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT on 4 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
06 Oct 2021 AP01 Appointment of Mr Shahid Pervez as a director on 25 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/03/2024.
06 Oct 2021 TM01 Termination of appointment of Afraz Ali Shah as a director on 25 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 11/04/2024.
06 Oct 2021 PSC01 Notification of Shahid Pervez as a person with significant control on 25 May 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/04/2024.
06 Oct 2021 PSC07 Cessation of Afraz Ali Shah as a person with significant control on 25 May 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/04/2024.
06 Oct 2021 AD01 Registered office address changed from The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ United Kingdom to 65C Bedford Street South Leicester LE1 3JR on 6 October 2021
18 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2021 AD01 Registered office address changed from 8 Barnet Close Oadby Leicester LE2 5WA England to The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ on 24 February 2021
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC01 Notification of Afraz Ali Shah as a person with significant control on 16 July 2019
19 May 2020 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham Essex RM13 9GP to 8 Barnet Close Oadby Leicester LE2 5WA on 19 May 2020
19 May 2020 PSC07 Cessation of Sandhya Billa as a person with significant control on 16 July 2019