100 Borough High Street
London
SE1 1LB
Registered Address | Alpha House London Bridge Hq 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
13 August 2021 | Change of details for Mr Menayami Mayala as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Registered office address changed from 14 Montgomery Lodge, 3 Cleveland Grove London E1 4XQ England to Alpha House London Bridge Hq 100 Borough High Street London SE1 1LB on 12 August 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 February 2021 | Withdrawal of a person with significant control statement on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Menayami Mayala on 10 November 2020 (2 pages) |
12 February 2021 | Notification of Menayami Mayala as a person with significant control on 19 January 2017 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 September 2019 | Registered office address changed from 110a Whitton Avenue East Whitton Avenue East Greenford UB6 0PY England to 14 Montgomery Lodge, 3 Cleveland Grove London E1 4XQ on 10 September 2019 (1 page) |
25 January 2019 | Confirmation statement made on 18 January 2019 with updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 October 2018 | Registered office address changed from 23 Ida Street London Great London E14 6NG United Kingdom to 110a Whitton Avenue East Whitton Avenue East Greenford UB6 0PY on 1 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 18 January 2018 with updates (2 pages) |
13 July 2018 | Administrative restoration application (3 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|