- Company Overview for ALPHA OPTICAL DISTRIBUTION LTD (07541610)
- Filing history for ALPHA OPTICAL DISTRIBUTION LTD (07541610)
- People for ALPHA OPTICAL DISTRIBUTION LTD (07541610)
- More for ALPHA OPTICAL DISTRIBUTION LTD (07541610)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Denys Ann Nelson as a director on 25 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Denys Ann Nelson as a person with significant control on 25 January 2021 | |
28 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to Unit 39 Unity Business Centre Roundhay Road Leeds LS7 1AB on 12 September 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from The Old Stables Hendal Farm Groombridge East Sussex TN3 9NU to 12 Montacute Road Tunbridge Wells TN2 5QR on 30 August 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|