Advanced company searchLink opens in new window

ALAPA SOLUTIONS LIMITED

Company number 07481630

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)
20 May 2024 AA Total exemption full accounts made up to 31 January 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
27 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Aug 2019 AP01 Appointment of Mrs Jyotsna Hofmann as a director on 12 August 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
25 Oct 2018 CH01 Director's details changed for Olaf Hofmann on 25 October 2018
16 Oct 2018 AD01 Registered office address changed from Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX to 27 Old Gloucester Street London WC1N 3AX on 16 October 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AD01 Registered office address changed from 2nd Floor 9 Great Newport Street London WC2H 7JA to Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX on 7 September 2015