Advanced company searchLink opens in new window

ALVAND DEVELOPMENTS LIMITED

Company number 10769568

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)
16 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
07 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
03 May 2023 AD02 Register inspection address has been changed to 10 Waterside Court Newport South Wales NP20 5NT
03 May 2023 CH01 Director's details changed for Mr Dariush Baladabadi on 3 May 2023
03 May 2023 CH01 Director's details changed for Mr Hamid Reza Baladabadi on 3 May 2023
03 May 2023 AD01 Registered office address changed from The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA Wales to 10 Waterside Court Newport South Wales NP20 5NT on 3 May 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 PSC01 Notification of Hamid Reza Baladabadi as a person with significant control on 14 May 2021
26 May 2021 TM01 Termination of appointment of Hamid Baladabadi as a director on 14 May 2021
26 May 2021 CH01 Director's details changed for Mr Hamid Reza Baladabadi on 14 May 2021
26 May 2021 AP01 Appointment of Mr Hamid Reza Baladabadi as a director on 14 May 2021
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
15 May 2020 CH01 Director's details changed for Mr Hamid Baladabadi on 10 May 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
27 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
26 May 2019 PSC07 Cessation of Hamid Reza Baladabadi as a person with significant control on 13 May 2018
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
22 May 2017 TM01 Termination of appointment of Hamid Reza Baladabadi as a director on 21 May 2017
13 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted