Advanced company searchLink opens in new window

ALPHARM TRADING LIMITED

Company number 10119173

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 30 April 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 PSC07 Cessation of Graham Michael Cowan as a person with significant control on 1 September 2020
04 Sep 2020 PSC01 Notification of David Johnson as a person with significant control on 1 September 2020
04 Sep 2020 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to Barn Cottage, 3 Ashfields Farm Great Canfield Dunmow CM6 1LD on 4 September 2020
04 Sep 2020 AP01 Appointment of Mr David Lewis Johnson as a director on 1 September 2020
04 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 September 2020
04 Sep 2020 TM01 Termination of appointment of Qa Nominees Limited as a director on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020
28 Jul 2020 CS01 Confirmation statement made on 11 April 2020 with updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
11 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Jun 2018 PSC01 Notification of Graham Cowan as a person with significant control on 12 April 2016
11 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
18 May 2017 AP01 Appointment of Mr Graham Michael Cowan as a director on 12 April 2017
18 May 2017 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 18 May 2017
12 Apr 2016 AD01 Registered office address changed from Suite 100, the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 12 April 2016
12 Apr 2016 AP02 Appointment of Qa Nominees Limited as a director on 12 April 2016
12 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-12
  • GBP 100