Advanced company searchLink opens in new window

ALVA TECH LTD

Company number 12017113

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)
18 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 SH08 Change of share class name or designation
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 11.71503
25 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 11.56685
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 11.18057
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 11.24765
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 11.47126
24 May 2021 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
06 Jul 2020 AP01 Appointment of Mr Zahid Anwar as a director on 5 June 2020
03 Jul 2020 AP01 Appointment of Mr Yuval Chen as a director on 5 June 2020
26 May 2020 CH01 Director's details changed for Mr Zahi Gazit on 27 April 2020
22 May 2020 PSC04 Change of details for Mr Zahi Izhak Gazit as a person with significant control on 27 April 2020
22 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Prince Albert Road London NW1 7SN on 22 May 2020
20 Jan 2020 AP01 Appointment of Mr Jacques De Bruin as a director on 20 January 2020
03 Jan 2020 PSC04 Change of details for Mr Zahi Gazit as a person with significant control on 24 May 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 September 2019
  • GBP 10.42
17 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 10