ALPHA SHIPPING LTD - HARROW


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Address. Old address: Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD. New address: C/O Ace Accountancy Ltd 144 Station Road Harrow Middlesex HA1 2RH. Change date: 2023-11-20. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type micro entity. 2021-02-27 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-04-26 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Document replacement. Made up date: 2015-04-15. 2017-03-24 View Report
Document replacement. Made up date: 2016-04-15. 2017-03-22 View Report
Address. Change date: 2017-01-10. Old address: , 3 the Fairway, Wembley, Middlesex, Mao 3Lh. New address: Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. Annual return company. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Address. Change date: 2012-10-11. Old address: , 13 Watford Road, Sudbury, Middlesex, HA0 3ET. 2012-10-11 View Report
Annual return. With made up date. 2012-04-17 View Report
Accounts. Accounts type total exemption full. 2011-12-01 View Report
Annual return. With made up date. 2011-05-31 View Report
Accounts. Accounts type total exemption full. 2010-11-23 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Capital. Capital allotment shares. 2010-03-26 View Report
Address. Old address: , Unit 5 East Lane Business Park, Quad Road, East Lane, Wembley, Middlesex, HA9 7NE, United Kingdom. Change date: 2010-02-17. 2010-02-17 View Report
Accounts. Accounts type total exemption full. 2010-02-17 View Report
Officers. Description: Appointment terminated director adil sheikh. 2009-09-15 View Report
Officers. Description: Director appointed mr wasif sethi. 2009-05-18 View Report
Annual return. Legacy. 2009-03-17 View Report
Address. Description: Registered office changed on 18/02/2009 from, altec house, 27 aintree road, perivale, UB6 7LA. 2009-02-18 View Report
Officers. Description: Director appointed mr adil sheikh. 2009-01-29 View Report
Officers. Description: Appointment terminated director waqar sheikh. 2009-01-29 View Report
Officers. Description: Secretary appointed mr wasif sethi. 2008-03-19 View Report
Officers. Description: Appointment terminated secretary khawar sethi. 2008-03-19 View Report
Change of name. Description: Company name changed k s freight & forwarding LTD\certificate issued on 19/03/08. 2008-03-15 View Report
Officers. Description: New secretary appointed. 2008-02-20 View Report
Officers. Description: Secretary resigned. 2008-02-20 View Report
Incorporation. Incorporation company. 2008-02-18 View Report