ALPERTON STATIONARY SHOP LIMITED
Status | ACTIVE |
Company No. | 09614480 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALPERTON STATIONARY SHOP LIMITED is an active private limited company with number 09614480. It was incorporated 9 years, 5 days ago, on 29 May 2015. The company address is 200 Ealing Road, Wembley, HA0 4QG, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mrs Hetal Deven Morjaria
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Deven Morjaria
Change date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 02 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Deven Morjaria
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2018-05-01
New address: 200 Ealing Road Wembley Middlesex HA0 4QG
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: 71 Woodstock Road Wembley Middlesex HA0 4HQ England
Change date: 2015-12-07
New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Some Companies
DUNAS BEACH VILLA 112/16 LIMITED
MILESTONE HOUSE 18 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX
Number: | 08111309 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HC FACILITY MANAGEMENT LIMITED
FOOT ANSTEY LLP,LONDON,EC3V 3NG
Number: | 09147994 |
Status: | ACTIVE |
Category: | Private Limited Company |
28B VIVIAN ROAD,LONDON,E3 5RF
Number: | 11646431 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 09731981 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WISTOWGATE,SELBY,YO8 3SH
Number: | 08281563 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASILDON HOUSE,LONDON,EC2R 6AF
Number: | 07164546 |
Status: | ACTIVE |
Category: | Private Limited Company |