43 ALKHAM ROAD LIMITED

43 Alkham Road 43 Alkham Road, London, N16 7AA
StatusACTIVE
Company No.07141819
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

43 ALKHAM ROAD LIMITED is an active private limited company with number 07141819. It was incorporated 14 years, 3 months, 29 days ago, on 01 February 2010. The company address is 43 Alkham Road 43 Alkham Road, London, N16 7AA.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Tony Beeching

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Lynsey Ainsworth

Termination date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-22

Officer name: Miss Vanessa Ainsworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Rebekah Jeannie Diski

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-18

Officer name: Rebekah Diski

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-18

Officer name: Mr George Andreou

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Andreou

Appointment date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Sara Grey

Termination date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Timmons

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Petty

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Ayton

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Petty

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebekah Diski

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebekah Jeannie Diski

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Diski

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Diski

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliet Sara Grey

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Guy Ayton

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Joanne Petty

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Joanne Petty

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD

Change date: 2010-03-23

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOS SPORT LTD

ASTON HOUSE,LONDON,N3 1LF

Number:11166505
Status:ACTIVE
Category:Private Limited Company

FIRM ENDEAVOUR LIMITED

36 STOUR VIEW AVENUE,MANNINGTREE,CO11 1LT

Number:07374647
Status:ACTIVE
Category:Private Limited Company

HASNI GROUP LTD

160 BRADLEY ROAD,LUTON,LU4 0AR

Number:11698417
Status:ACTIVE
Category:Private Limited Company

PRETTY DISORDER LIMITED

3 MILL WHARF,CHESTER,CH3 7PF

Number:10885713
Status:ACTIVE
Category:Private Limited Company

SIMPLE SETUP LTD

48 ADELAIDE STREET,FLEETWOOD,FY7 6EE

Number:11856448
Status:ACTIVE
Category:Private Limited Company

TEMPLES EAST ANGLIA LIMITED

THE ESTATE OFFICE,BURY ST EDMUNDS,IP32 7AB

Number:07155427
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