ALPHA & OMEGA MARINE LTD
Status | ACTIVE |
Company No. | 09474879 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA & OMEGA MARINE LTD is an active private limited company with number 09474879. It was incorporated 9 years, 2 months, 28 days ago, on 06 March 2015. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
Old address: 124 City Road London EC1V 2NX England
New address: 124 City Road London EC1V 2NX
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152 - 160 City Road London EC1V 2NX England
Change date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type dormant
Date: 26 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Director Theodosios Zaimis
Change date: 2020-10-06
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Theodosios Zaimis
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Old address: 12 Cloysters Green London E1W 1LU England
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Change date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-23
Officer name: Mr Ted Zaimis
Documents
Some Companies
2 CHERRY TREE CLOSE BRANDESBURTON,NORTH HUMBERSIDE,YO25 8RE
Number: | 10758265 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOMER MUNMANY EUROPE COMPANY LTD
JACOBS BUILDING,DALTON,YO7 3HE
Number: | 08106006 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 ARKWRIGHT COURT,BLACKPOOL,FY4 5DR
Number: | 08820709 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TARPORLEY CLOSE,STOCKPORT,SK3 8NE
Number: | 11643485 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PUTNEY COMMON,LONDON,SW15 1HL
Number: | OC373380 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37-38 LONG ACRE,LONDON,WC2E 9JT
Number: | 09240303 |
Status: | ACTIVE |
Category: | Private Limited Company |