Advanced company searchLink opens in new window

ALPHA MICRO COMPONENTS LIMITED

Company number 03045916

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)
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
  • GBP 9,600
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
  • GBP 9,100
11 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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