ALTERNATIVESOFT LIMITED

E936 Fairmont Avenue, London, E14 9PX, England
StatusACTIVE
Company No.06849944
CategoryPrivate Limited Company
Incorporated17 Mar 2009
Age15 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALTERNATIVESOFT LIMITED is an active private limited company with number 06849944. It was incorporated 15 years, 2 months, 25 days ago, on 17 March 2009. The company address is E936 Fairmont Avenue, London, E14 9PX, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: E432 1 Fairmont Avenue London E14 9PX

Change date: 2023-09-05

New address: E936 Fairmont Avenue London E14 9PX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Lad

Appointment date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-01-01

Officer name: Mr Laurent Favre

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Laurent Favre

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2018

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-01-01

Officer name: Laurent Favre

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-10

Psc name: Laurent Favre

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-10-01

Officer name: Laurent Favre

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Favre

Appointment date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 04 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 06/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Legacy

Date: 23 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 06/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Georges Favre

Change date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Vic Kotecha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 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: 04 May 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 19 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Vic Kotecha

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Laurent Georges Favre

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-23

Old address: Flat 320 New Providence Wharf 1 Fairmont Avenue London E14 9PL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 15 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Georges Favre

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 17 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM KITCHEN LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11871721
Status:ACTIVE
Category:Private Limited Company

BEECH HOUSE MANAGEMENT COMPANY LIMITED

BEECH HOUSE,MARLOW,SL7 1NN

Number:01627180
Status:ACTIVE
Category:Private Limited Company

GOLDMINT GROUP LTD

43-45 THE BROADWAY,LONDON,E15 4BL

Number:11508305
Status:ACTIVE
Category:Private Limited Company

MJN SAFETY SIGNS LIMITED

5 BELVEDERE COURT,LEEDS,LS17 8NF

Number:09043640
Status:ACTIVE
Category:Private Limited Company

NOODLES THREE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11820240
Status:ACTIVE
Category:Private Limited Company

O.S.I. INTERNATIONAL LIMITED

13A HIGH STREET,EDENBRIDGE,TN8 5AB

Number:03524519
Status:ACTIVE
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