ALPHA VENUE & EVENT PEOPLE LTD

35 Millmead Industrial Estate Millmead Industrial Estate 35 Millmead Industrial Estate Millmead Industrial Estate, London, N17 9QU, England
StatusACTIVE
Company No.08236851
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ALPHA VENUE & EVENT PEOPLE LTD is an active private limited company with number 08236851. It was incorporated 11 years, 7 months, 20 days ago, on 02 October 2012. The company address is 35 Millmead Industrial Estate Millmead Industrial Estate 35 Millmead Industrial Estate Millmead Industrial Estate, London, N17 9QU, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Aug 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Besik Gaprindasvili

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Besik Gaprindashvili

Change date: 2020-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Saladze

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Saladze

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2019

Action Date: 09 May 2019

Category: Capital

Type: SH06

Capital : 1,050 GBP

Date: 2019-05-09

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-16

Capital : 1,100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 01 May 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-26

Capital : 1,150 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: 28 Grazebrook Road London N16 0HS

Change date: 2019-03-01

New address: 35 Millmead Industrial Estate Millmead Industrial Estate Mill Mead Road London N17 9QU

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Besik Gaprindashvili

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: 28 Grazebrook Road London N16 0HS

Change date: 2014-12-01

Old address: Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 1,200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Oracki

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Besik Gaprindashvili

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Besik Gaprindashvili

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Saladze

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Saladze

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Saladse

Change date: 2012-10-15

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4WHEEL FINANCE LIMITED

19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:08705143
Status:ACTIVE
Category:Private Limited Company

AMALCROFT PROPERTIES LIMITED

1075 FINCHLEY ROAD,LONDON,NW11 0PU

Number:01310905
Status:ACTIVE
Category:Private Limited Company

CAMILLO TRANSPORT LTD

86 NINEACRES DRIVE,BIRMINGHAM,B37 5DW

Number:09848271
Status:ACTIVE
Category:Private Limited Company

EAST CENTRAL BARS LTD

FIRST FLOOR,LONDON,W2 1DS

Number:09767159
Status:ACTIVE
Category:Private Limited Company

HASAN (MCR) LIMITED

3 MOUSELL STREET,MANCHESTER,M8 8HY

Number:03709735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIVIUM LIMITED

62 MICHELHAM GARDENS,MIDDLESEX,TW1 4SB

Number:04288487
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