ALPHA TECHNOLOGY INDUSTRIAL CO., LTD
Company number 14591016
- Company Overview for ALPHA TECHNOLOGY INDUSTRIAL CO., LTD (14591016)
- Filing history for ALPHA TECHNOLOGY INDUSTRIAL CO., LTD (14591016)
- People for ALPHA TECHNOLOGY INDUSTRIAL CO., LTD (14591016)
- More for ALPHA TECHNOLOGY INDUSTRIAL CO., LTD (14591016)
| 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) |
|---|---|---|---|
| 03 Jul 2025 | CS01 | Confirmation statement made on 3 July 2025 with updates | |
| 21 May 2025 | AA | Accounts for a dormant company made up to 31 January 2025 | |
| 13 Feb 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
| 03 Feb 2025 | AD01 | Registered office address changed from PO Box 4385 14591016 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 3 February 2025 | |
| 13 Jan 2025 | RP10 | Address of person with significant control Ms Haifen Wu changed to 14591016 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 January 2025 | |
| 13 Jan 2025 | RP09 | Address of officer Ms Haifen Wu changed to 14591016 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 January 2025 | |
| 13 Jan 2025 | RP09 | Address of officer Hk Deqin Group Limited changed to 14591016 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 January 2025 | |
| 13 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 14591016 - Companies House Default Address, Cardiff, CF14 8LH on 13 January 2025 | |
| 30 May 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
| 25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
| 25 Jan 2024 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 25 January 2024 | |
| 25 Jan 2024 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 25 January 2024 | |
| 25 Jan 2024 | TM02 | Termination of appointment of Onestep Cs (Uk) Limited as a secretary on 25 January 2024 | |
| 19 Jan 2024 | AD01 | Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 19 January 2024 | |
| 13 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-13
|