Advanced company searchLink opens in new window

ALPHA RESTORATION LTD

Company number 08914495

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)
02 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Oct 2015 AD01 Registered office address changed from 85 Walnut Rd Leyton London E10 5TR to 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 21 October 2015
25 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 CH01 Director's details changed for Mrs Abisoye Olubunmi Baugha on 5 March 2015
25 Mar 2015 CH03 Secretary's details changed for Mr Jean Paul Baugha on 5 March 2015
17 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 85 Walnut Rd Leyton London E10 5TR on 17 March 2015
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted