ALPHATALK LIMITED
Status | ACTIVE |
Company No. | 04828811 |
Category | Private Limited Company |
Incorporated | 10 Jul 2003 |
Age | 20 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ALPHATALK LIMITED is an active private limited company with number 04828811. It was incorporated 20 years, 10 months, 24 days ago, on 10 July 2003. The company address is Digbeth Court 162-164 High Street Digbeth Court 162-164 High Street, Birmingham, B12 0LD.
Company Fillings
Notification of a person with significant control
Date: 01 May 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-01
Psc name: Mohammed Sulaiman
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Zafar Majid
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Termination secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Ramzan
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zafar Majid
Change date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-15
Old address: , 452 Stratford Road, Birmingham, B11 4AE
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST 1ST FLOOR LEFT HAND SIDE,WESTON-SUPER-MARE,BS23 1HA
Number: | 11666349 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBB & BEVERIDGE (ENGINEERING AGENCIES) LIMITED
ATHOLL WORKS,DUNFERMLINE,KY12 7RS
Number: | SC032940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING COURT,EASTLEIGH,SO50 9PD
Number: | 04588331 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BELL STREET,LONDON,NW1 6TL
Number: | 08607408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDING OFFICE PARK MANAGEMENT COMPANY LIMITED
C/O SYDNEY MITCHELL & CO ASPLEY HOUSE,BIRMINGHAM,B2 5TJ
Number: | 07718429 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 08782721 |
Status: | ACTIVE |
Category: | Private Limited Company |