ALPHAMEDIX LIMITED

Rohans House 92-96 Wellington Road South, Stockport, SK1 3TJ, England
StatusACTIVE
Company No.09823544
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ALPHAMEDIX LIMITED is an active private limited company with number 09823544. It was incorporated 8 years, 7 months, 20 days ago, on 14 October 2015. The company address is Rohans House 92-96 Wellington Road South, Stockport, SK1 3TJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: 41 Kilworth Drive Lostock Bolton BL6 4RL England

New address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ

Change date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-20

New address: 41 Kilworth Drive Lostock Bolton BL6 4RL

Old address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Ali Noorali

Cessation date: 2022-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehri Nishabori

Notification date: 2022-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Bernadette Noorali

Notification date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Reza Noorali

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammad Ali Noorali

Change date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Ali Noorali

Change date: 2022-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 41 Knowsley Street Bury Lancashire Bl9 Ost United Kingdom

Change date: 2017-07-06

New address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Ali Noorali

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S FINISHERS LIMITED

UNIT 6 BRETFIELD COURT,DEWSBURY,WF12 9BB

Number:04913345
Status:ACTIVE
Category:Private Limited Company

ECM25 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10970632
Status:ACTIVE
Category:Private Limited Company

HEZICO LIMITED

15 VICTORIA MANSIONS,WORTHING,BN11 1UP

Number:11804572
Status:ACTIVE
Category:Private Limited Company

PARK LANE (SWANLAND) MANAGEMENT CO LIMITED

WEST PARK HOUSE 1 PARK LANE,NORTH FERRIBY,HU14 3NX

Number:08049219
Status:ACTIVE
Category:Private Limited Company

RAND AVIATION LTD

PARKWAY BUSINESS CENTRE PARKWAY 5,MANCHESTER,M14 7HR

Number:11100801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMMER AND JACK MINES LIMITED

CAPITA IRG PLC,34 BECKENHAM ROAD,BR3 4TU

Number:FC002330
Status:ACTIVE
Category:Other company type

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