Advanced company searchLink opens in new window

ALPHA DESIGNS UPHOLSTERY LIMITED

Company number 06770930

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)
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2012 AAMD Amended accounts made up to 31 December 2010
04 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr Constantino Harry Xydhias on 1 September 2011
04 Jan 2012 CH03 Secretary's details changed for Mr Constantino Harry Xydhias on 1 September 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 CERTNM Company name changed sofa sos LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
18 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Constantino Harry Xydhias on 1 December 2009
16 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH03 Secretary's details changed for Constantino Xydhias on 1 December 2009
26 Feb 2009 287 Registered office changed on 26/02/2009 from unit 9B 2 stag industrial estate oxford street bilston west midlands WV14 7HZ
17 Dec 2008 288a Director and secretary appointed constantino harry xydhias
15 Dec 2008 288b Appointment terminated director barbara kahan
11 Dec 2008 NEWINC Incorporation