ALPINE GROUP (UK) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-25 View Report
Accounts. Accounts type micro entity. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type micro entity. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type micro entity. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Address. Old address: C/O Ahmed and Co 148 Forest Road Walthamstow London London E17 6JQ. Change date: 2016-11-10. New address: 274 Church Road London E10 7JQ. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Officers. Termination date: 2014-07-01. Officer name: Sarmad Muhammad. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Mr Sarmad Muhammad. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption small. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Change date: 2010-06-01. Officer name: Mr Nisar Ahmed. 2010-08-17 View Report
Officers. Officer name: Nisar Ahmed. 2010-08-17 View Report
Accounts. Accounts type total exemption small. 2010-03-22 View Report
Address. Change date: 2010-03-12. Old address: 274 Church Road Leyton London E10 7JQ. 2010-03-12 View Report
Accounts. Accounts type total exemption full. 2009-07-08 View Report
Officers. Description: Secretary's change of particulars / nisar ahmed / 07/07/2009. 2009-07-08 View Report
Gazette. Gazette filings brought up to date. 2009-07-08 View Report
Annual return. Legacy. 2009-07-07 View Report
Officers. Description: Appointment terminated director mohammad jitala. 2009-07-07 View Report
Gazette. Gazette notice compulsary. 2009-07-07 View Report
Officers. Description: Director appointed mr nisar ahmed. 2009-04-22 View Report
Annual return. Legacy. 2008-10-09 View Report
Address. Description: Registered office changed on 05/09/2008 from 32A ripple road barking essex IG11 7PG. 2008-09-05 View Report
Officers. Description: New director appointed. 2007-08-29 View Report
Officers. Description: New secretary appointed. 2007-08-29 View Report
Officers. Description: Director resigned. 2007-06-19 View Report
Officers. Description: Secretary resigned. 2007-06-19 View Report
Incorporation. Incorporation company. 2007-06-08 View Report