ALVARIA TECHNOLOGIES UK LIMITED

Heathrow, Stockley Park, The Square The Square Heathrow, Stockley Park, The Square The Square, Uxbridge, UB11 1FW, England
StatusACTIVE
Company No.02181869
CategoryPrivate Limited Company
Incorporated21 Oct 1987
Age36 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALVARIA TECHNOLOGIES UK LIMITED is an active private limited company with number 02181869. It was incorporated 36 years, 7 months, 13 days ago, on 21 October 1987. The company address is Heathrow, Stockley Park, The Square The Square Heathrow, Stockley Park, The Square The Square, Uxbridge, UB11 1FW, England.



Company Fillings

Memorandum articles

Date: 07 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-03

Charge number: 021818690007

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA

New address: 6-9 the Square Stockley Park Heathrow Uxbridge UB11 1FW

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2024-01-22

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-02

Capital : 181,003 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Gruet

Appointment date: 2023-08-09

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aspect software uk LIMITED\certificate issued on 10/08/23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Dahltorp

Termination date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-09

Officer name: Lynn Seymour Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-20

Officer name: Sherri Lynn Moyen

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Brandon William Swank

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Record Store Building 15 Pressing Lane Hayes UB3 1EP England

New address: Heathrow, Stockley Park, the Square the Square 6-9 Stockley Park Uxbridge UB11 1FW

Change date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Timothy John Dahltorp

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacy Jean Dejesus

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Timothy John Dahltorp

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Stacy Jean Dejesus

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lynn Walker

Termination date: 2020-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Lynn Walker

Appointment date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rudolph Debiase

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Christopher Rudolph Debiase

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mathew Ball

Termination date: 2019-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jan 2019

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Stephen Gregory Clevenger

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

New address: Record Store Building 15 Pressing Lane Hayes UB3 1EP

Old address: The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 2 the Square Stockley Park Uxbridge Middlesex UB11 1AD

New address: The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-28

Officer name: Mr Stephen Mathew Ball

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Gregory Clevenger

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Robert Joseph Krakauer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sherri Lynn Moyen

Appointment date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denis Mcgrath

Termination date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew King

Termination date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Denis Mcgrath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Provenzano Iii

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Joseph Krakauer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2011

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Capital : 181,002 GBP

Date: 2011-09-29

Documents

View document PDF

Statement of companys objects

Date: 11 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tamzin Matthew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tamzin Jane Matthew

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kunwarjit Suri

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Provenzano Iii

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mark Andrew King

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Kunwarjit Singh Suri

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan moulton

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david west

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

FIZZY MOON LIMITED

16 BINLEY ROAD,COVENTRY,CV3 1HZ

Number:09710152
Status:ACTIVE
Category:Private Limited Company

GALLERY VELA LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07167016
Status:ACTIVE
Category:Private Limited Company

INDOOR CLIMATE CONTROL (SERVICES) LIMITED

UNIT 37,CRAMLINGTON,NE23 1WP

Number:07804550
Status:ACTIVE
Category:Private Limited Company

NANT TREE SERVICES LIMITED

TY CLYD YSTAD COED MADOG,CAERNARFON,LL54 6AX

Number:10136616
Status:ACTIVE
Category:Private Limited Company

PSC (1032) LIMITED

36 NEW WINDSOR STREET,UXBRIDGE,UB8 2TU

Number:06089868
Status:ACTIVE
Category:Private Limited Company

SUB ROSA NIGHTWEAR LIMITED

33 WESTFIELD ROAD,BIRMINGHAM,B15 3QF

Number:09202693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source