Advanced company searchLink opens in new window

ALPHA OMEGA TRADING LIMITED

Company number 08767220

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)
31 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Dec 2020 PSC04 Change of details for Mrs Sarah Phiri as a person with significant control on 31 December 2020
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Dec 2017 AD01 Registered office address changed from 37 Windrush Drive Oadby Leicester LE2 4GH England to 21 Wickham Road Oadby Leicester LE2 5SJ on 31 December 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
01 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
27 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 AD01 Registered office address changed from 37 Windrush Drive Oadby Leicester LE2 4GH England to 37 Windrush Drive Oadby Leicester LE2 4GH on 5 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Sarah Phiri on 1 April 2016