ALPOLINK (UK) LIMITED

06209404
4TH FLOOR 86-90 PAUL ST LONDON LONDON EC2A 4NE

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 accounts Annual Accounts 3 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 3 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 3 Buy now
11 Oct 2020 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 7 Buy now
01 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 officers Appointment of director (Tim Van Dort) 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Zahid Hussain) 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 7 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 accounts Annual Accounts 6 Buy now
29 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2018 officers Appointment of director (Zahid Hussain) 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Tim Van Dort) 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2017 address Change Sail Address Company With New Address 1 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 officers Termination of appointment of director (Kashif Rashid) 1 Buy now
14 Sep 2016 officers Appointment of director (Mr Tim Van Dort) 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2016 accounts Annual Accounts 3 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 officers Termination of appointment of director (Saood Azher) 1 Buy now
16 Apr 2015 officers Termination of appointment of director (Sumera Kashif) 1 Buy now
11 Jan 2015 accounts Annual Accounts 4 Buy now
17 Sep 2014 officers Appointment of director (Mr Kashif Rashid) 2 Buy now
16 May 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
13 May 2014 officers Termination of appointment of director (Kashif Rashid) 1 Buy now
13 May 2014 officers Appointment of director (Mrs Sumera Kashif) 2 Buy now
22 Oct 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 accounts Annual Accounts 3 Buy now
21 Sep 2012 officers Appointment of director (Mr Saood Azher) 2 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Kashif Rashid) 2 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
03 Jun 2011 officers Termination of appointment of secretary (Sumera Kashif) 1 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 accounts Annual Accounts 3 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 11/04/09; full list of members 6 Buy now
03 Jun 2009 officers Appointment terminated secretary ashraf aslam 2 Buy now
03 Jun 2009 officers Secretary appointed sumera kashif 2 Buy now
03 Jun 2009 officers Director's change of particulars / kashif rashid / 04/05/2009 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 2 colts yard 10 aylmer road london E11 3AD 1 Buy now
11 May 2009 officers Director's change of particulars / kashif rashid / 31/03/2009 1 Buy now
11 May 2009 officers Director's change of particulars / rashid kashif / 04/05/2009 1 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
23 Apr 2008 officers Appointment terminate, secretary zenith ali logged form 1 Buy now
23 Apr 2008 officers Appointment terminate, director ashraf aslam logged form 1 Buy now
23 Apr 2008 officers Director appointed rashid kashif 1 Buy now
23 Apr 2008 capital Capitals not rolled up 2 Buy now
18 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
18 Apr 2008 officers Appointment terminated director ashraf aslam 1 Buy now
18 Apr 2008 officers Appointment terminated secretary zenith ali 1 Buy now
06 Feb 2008 officers Director resigned 2 Buy now
06 Feb 2008 officers Secretary resigned 2 Buy now
21 Jan 2008 officers Director resigned 2 Buy now
21 Jan 2008 officers Director resigned 2 Buy now
15 Jan 2008 officers New secretary appointed 2 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 11 murray street, camden london greater london NW1 9RE 1 Buy now
11 Apr 2007 incorporation Incorporation Company 17 Buy now