- Company Overview for ALPINE GROUP INVESTMENTS LIMITED (07969152)
- Filing history for ALPINE GROUP INVESTMENTS LIMITED (07969152)
- People for ALPINE GROUP INVESTMENTS LIMITED (07969152)
- More for ALPINE GROUP INVESTMENTS LIMITED (07969152)
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 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
07 Nov 2020 | AD01 | Registered office address changed from Miller House N M Shah & Company (Chartered Accountants), Rosslyn Crescent, Harrow, HA1 2RZ England to N M Shah & Company (Chartered Accountants) Conex House 2nd Floor 148 Field End Road, Eastcote Pinner Middlesex HA5 1RJ on 7 November 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
28 Sep 2019 | PSC01 | Notification of Mian Imran Javaid as a person with significant control on 28 September 2019 | |
28 Sep 2019 | PSC07 | Cessation of Uzma Javed as a person with significant control on 28 September 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Uzma Javed as a director on 15 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Mian Imran Javaid as a director on 15 August 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 27 Jasmin Close Northwood Middlesex HA6 1DH United Kingdom to Miller House N M Shah & Company (Chartered Accountants), Rosslyn Crescent, Harrow, HA1 2RZ on 18 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 4 Ebury Close Northwood Middlesex HA6 2PF to 27 Jasmin Close Northwood Middlesex HA6 1DH on 29 January 2016 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Mian Sheraz Javaid as a director on 1 November 2015 |