- Company Overview for ALPHA SITE SUPPLIES LIMITED (12056760)
- Filing history for ALPHA SITE SUPPLIES LIMITED (12056760)
- People for ALPHA SITE SUPPLIES LIMITED (12056760)
- More for ALPHA SITE SUPPLIES LIMITED (12056760)
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) |
---|---|---|---|
27 Mar 2023 | CERTNM |
Company name changed khd projects LIMITED\certificate issued on 27/03/23
|
|
27 Jan 2023 | CERTNM |
Company name changed afro beauty cosmetics LIMITED\certificate issued on 27/01/23
|
|
26 Jan 2023 | AD01 | Registered office address changed from 37 the Broadway Birmingham B20 3EB England to 81 Douglas Road Acocks Green Birmingham B27 6HH on 26 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Khadim Hussain as a director on 13 January 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 37 the Broadway Birmingham B20 3EB on 17 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 3, 1161 Chester Road Chester Road Erdington Birmingham B24 0QY England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 14 July 2020 | |
21 Jun 2019 | AD01 | Registered office address changed from 37 the Broadway Birmingham West Midlands B20 3EB United Kingdom to Unit 3, 1161 Chester Road Chester Road Erdington Birmingham B24 0QY on 21 June 2019 | |
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|