Advanced company searchLink opens in new window

ALPHA ROMIC LIMITED

Company number 08938679

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)
13 May 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
14 May 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 AD01 Registered office address changed from 125 Macaulay Road Macaulay Road Luton Beds LU4 0LP England to 55 Rossfold Road Luton LU3 3HJ on 28 July 2022
06 May 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
18 May 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
04 May 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from 93 Humberstone Road Luton Bedfordshire LU4 9SR to 125 Macaulay Road Macaulay Road Luton Beds LU4 0LP on 13 July 2016
19 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
12 Oct 2015 CH01 Director's details changed for Miss Fostina Aidoo Laryea on 14 April 2015