- Company Overview for ALPHA MD GLOBAL LIMITED (12601260)
- Filing history for ALPHA MD GLOBAL LIMITED (12601260)
- People for ALPHA MD GLOBAL LIMITED (12601260)
- More for ALPHA MD GLOBAL LIMITED (12601260)
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) |
---|---|---|---|
15 Jan 2025 | AP01 | Appointment of Miss Clare Renee Henderson as a director on 15 January 2025 | |
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
23 Nov 2023 | AD01 | Registered office address changed from 559a Kings Road London SW6 2EB England to 558 Kings Road London SW6 2DZ on 23 November 2023 | |
03 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from 22 Saddlers Park Eynsford Dartford DA4 0HA England to 559a Kings Road London SW6 2EB on 9 March 2023 | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Jul 2022 | PSC04 | Change of details for Dr Rupert William James Critchley as a person with significant control on 28 July 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Dr Rupert William James Critchley on 28 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
17 May 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
17 May 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ England to 22 Saddlers Park Eynsford Dartford DA4 0HA on 17 May 2022 | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
11 May 2021 | PSC04 | Change of details for Dr Rupert William James Critchley as a person with significant control on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Dr Rupert William James Critchley on 11 May 2021 | |
19 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 19 November 2020 | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|