Advanced company searchLink opens in new window

ALPHA UTILITIES HOLDINGS LIMITED

Company number 05659212

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)
14 Jan 2011 CH01 Director's details changed for Mr Dhairya Choudhrie on 10 November 2010
22 Jul 2010 AA Full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 March 2009
28 May 2009 288b Appointment terminated secretary jd secretariat LIMITED
28 May 2009 288a Secretary appointed satyabhama pudaruth
28 May 2009 287 Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT
14 Apr 2009 288a Director appointed sumant kapur
14 Apr 2009 288a Director appointed dhairya choudhrie
20 Jan 2009 AA Full accounts made up to 31 March 2008
12 Jan 2009 363a Return made up to 20/12/08; full list of members
21 Dec 2008 288c Director's change of particulars / cherian thomas / 17/12/2008
28 Oct 2008 288c Director's change of particulars / cherian thomas / 28/08/2008
11 Jan 2008 363a Return made up to 20/12/07; full list of members
12 Nov 2007 288c Director's particulars changed
22 Oct 2007 AA Full accounts made up to 31 March 2007
17 Jul 2007 MEM/ARTS Memorandum and Articles of Association
29 Jun 2007 CERTNM Company name changed c&c sons LIMITED\certificate issued on 29/06/07
25 Jan 2007 363a Return made up to 20/12/06; full list of members
19 Jan 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
29 Nov 2006 MEM/ARTS Memorandum and Articles of Association
23 Nov 2006 CERTNM Company name changed c&c business solutions LIMITED\certificate issued on 23/11/06
18 Jan 2006 288b Director resigned
09 Jan 2006 288a New director appointed
03 Jan 2006 288a New director appointed