Advanced company searchLink opens in new window

ALPHA OMEGA SOLICITORS LIMITED

Company number 11319452

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 May 2022 AD01 Registered office address changed from 7 Ely Place London EC1N 6RY England to 103 Holden Road London N12 7DF on 5 May 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
29 Dec 2020 PSC07 Cessation of Hannah Desouza as a person with significant control on 29 October 2020
23 Nov 2020 AD01 Registered office address changed from Regus Hyde Park Hayes Unit 3, 5th Floor 11 Millington Road Hayes UB3 4AZ England to 7 Ely Place London EC1N 6RY on 23 November 2020
23 Nov 2020 PSC01 Notification of James Swead as a person with significant control on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Hannah Desouza as a director on 30 October 2020
17 Nov 2020 AP01 Appointment of Mr James Swead as a director on 29 October 2020
05 Nov 2020 TM01 Termination of appointment of Ibrar Ahmed as a director on 29 October 2020
10 Jun 2020 AD01 Registered office address changed from Bletchley Business Centre, Suite Lc8 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU England to Regus Hyde Park Hayes Unit 3, 5th Floor 11 Millington Road Hayes UB3 4AZ on 10 June 2020
24 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Feb 2020 AP01 Appointment of Mr Ibrar Ahmed as a director on 19 February 2020
19 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
16 Apr 2019 NM06 Change of name with request to seek comments from relevant body
16 Apr 2019 CONNOT Change of name notice
11 Apr 2019 CH01 Director's details changed for Miss Hannah Desouza on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Miss Hannah Desouza on 11 April 2019
11 Apr 2019 PSC04 Change of details for Miss Hannah Desouza as a person with significant control on 11 April 2019