Advanced company searchLink opens in new window

ALPHA MD GLOBAL LIMITED

Company number 12601260

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)
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
  • GBP 100