ALPHA FOOD SAFETY LTD

Suite 3, Sobus Hub Suite 3, Sobus Hub, London, W10 6TT, England
StatusACTIVE
Company No.07234780
CategoryPrivate Limited Company
Incorporated26 Apr 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ALPHA FOOD SAFETY LTD is an active private limited company with number 07234780. It was incorporated 14 years, 1 month, 5 days ago, on 26 April 2010. The company address is Suite 3, Sobus Hub Suite 3, Sobus Hub, London, W10 6TT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Ms Awa Nkwambula Matashi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: Suite 3, Sobus Hub 196 Freston Road London W10 6TT

Old address: Suite 44 Unimix House Abbey Road London NW10 7TR

Change date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Ms Awa Nkwambula Matashi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Ms Awa Nkwambula Matashi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Old address: 615-616 Crown House North Circular Road London NW10 7PN United Kingdom

Change date: 2011-06-13

Documents

View document PDF

Incorporation company

Date: 26 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&K ESTATES LTD

219 LONGLEY ROAD,LONDON,SW17 9LG

Number:06063025
Status:ACTIVE
Category:Private Limited Company

COLOURSONIC LIMITED

40 CHIPPENHAM MEWS,LONDON,W9 2AW

Number:03492128
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE RESTAURANT & BAR LIMITED

905 OLD KENT ROAD,LONDON,SE15 1NL

Number:07033088
Status:ACTIVE
Category:Private Limited Company

FOAD TRANSPORT SERVICES LTD

35,KINGS MEADOW,SOUTHPORT,PR8 3QD

Number:11620614
Status:ACTIVE
Category:Private Limited Company

P&S AUTO SPARES LTD

5 JULIAS MEAD,SPALDING,PE11 1RS

Number:10057886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOCIAL MEDIA DISTRICT LTD

5A STONELEIGH PARK ROAD,EPSOM,KT19 0QR

Number:11768779
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