- Company Overview for ALPHA MICRO COMPONENTS LIMITED (03045916)
- Filing history for ALPHA MICRO COMPONENTS LIMITED (03045916)
- People for ALPHA MICRO COMPONENTS LIMITED (03045916)
- Charges for ALPHA MICRO COMPONENTS LIMITED (03045916)
- More for ALPHA MICRO COMPONENTS LIMITED (03045916)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
31 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
27 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
29 Mar 2021 | MR01 | Registration of charge 030459160005, created on 26 March 2021 | |
25 Mar 2021 | MR01 | Registration of charge 030459160004, created on 22 March 2021 | |
19 Nov 2020 | MR01 | Registration of charge 030459160003, created on 16 November 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
30 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
25 Jan 2018 | SH03 | Purchase of own shares. | |
11 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2017
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 19 July 2017 | |
02 May 2017 | TM01 | Termination of appointment of Timothy Roger Bonnett as a director on 28 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |