Advanced company searchLink opens in new window

ALPHA LEGALS LIMITED

Company number 12807559

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)
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 77 Marsh Wall, Sierra Quebec Bravo, 2nd Floor, London E14 9SH England to Sierra Quebec Bravo, 77 Marsh Wall, Canary Wharf, London E14 9SH on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 77 Marsh Wall Sierra Quebec Bravo 2nd Floor, Canary Warf London E14 9SH England to 77 Marsh Wall, Sierra Quebec Bravo, 2nd Floor, London E14 9SH on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 77 Marsh Wall 77 Marsh Wall, Sierra Quebec Bravo, 2nd Floor, Canary Warf London Sierra Quebec Bravo, 2nd Floor, E14 9SH England to 77 Marsh Wall Sierra Quebec Bravo 2nd Floor, Canary Warf London E14 9SH on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 15 st. Helens Place London EC3A 6DQ United Kingdom to 77 Marsh Wall 77 Marsh Wall, Sierra Quebec Bravo, 2nd Floor, Canary Warf London Sierra Quebec Bravo, 2nd Floor, E14 9SH on 15 June 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Oct 2022 AD01 Registered office address changed from 15 st Helen's Place London Greater London EC3A 6DQ United Kingdom to 15 st. Helens Place London EC3A 6DQ on 1 October 2022
01 Oct 2022 AD01 Registered office address changed from 5th Floor Forest House 16-20 Clements Road Ilford IG1 1BA England to 15 st Helen's Place London Greater London EC3A 6DQ on 1 October 2022
11 May 2022 AA Micro company accounts made up to 31 August 2021
22 Oct 2021 PSC04 Change of details for Mr Sheikh Ghias Ahmed as a person with significant control on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Oct 2021 AD01 Registered office address changed from 5th Floor 16-20 Clements Road Ilford IG1 1BA England to 5th Floor Forest House 16-20 Clements Road Ilford IG1 1BA on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Sheikh Ghias Ahmed on 21 October 2021
07 Oct 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted