Advanced company searchLink opens in new window

ALPHA FINANCIAL PARTNERS LTD

Company number 10321518

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 PSC07 Cessation of Zina Mateciuc as a person with significant control on 1 January 2024
05 Feb 2024 TM01 Termination of appointment of Zina Mateciuc as a director on 1 January 2024
05 Feb 2024 PSC01 Notification of Victor Moisei as a person with significant control on 1 January 2024
05 Feb 2024 AP01 Appointment of Mr Victor Moisei as a director on 1 January 2024
05 Feb 2024 AD01 Registered office address changed from 2 Springfield Gardens Upminster Essex RM14 3EJ England to 203 Bentry Road Dagenham RM8 3PT on 5 February 2024
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 AP01 Appointment of Mrs Zina Mateciuc as a director on 1 March 2023
20 Apr 2023 TM01 Termination of appointment of Oxana Mateciuc as a director on 1 March 2023
20 Apr 2023 PSC01 Notification of Zina Mateciuc as a person with significant control on 1 March 2023
20 Apr 2023 PSC07 Cessation of Oxana Mateciuc as a person with significant control on 1 March 2023
12 Apr 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
10 Jan 2019 AD01 Registered office address changed from No. 1 Royal Exchange London EC3V 3DG England to 2 Springfield Gardens Upminster Essex RM14 3EJ on 10 January 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
03 Aug 2018 AD01 Registered office address changed from No. 1 Royal Exchange Royal Exchange London EC3V 3DG England to No. 1 Royal Exchange London EC3V 3DG on 3 August 2018