(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 31st December 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Change occurred on Wednesday 19th July 2017. Company's previous address: Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed concirrus cloud LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 4th December 2013
filed on: 22nd, April 2014
| document replacement
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 26th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 4th November 2013
filed on: 26th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Monday 4th November 2013
filed on: 26th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, November 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 26th, November 2013
| resolution
|
Free Download
(31 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 26th, November 2013
| incorporation
|
Free Download
(29 pages)
|
(CONNOT) Change of name notice
filed on: 20th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alpha micro systems LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th December 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to Saturday 4th December 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2009
filed on: 29th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 30th December 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/08/07 from: mehta & company, ascentia house, lyndhurst road, south ascot, berkshire SL5 9ED
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 51.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/07 from: mehta & company, ascentia house, lyndhurst road, south ascot, berkshire SL5 9ED
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 51.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Monday 4th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 7th August 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 7th August 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 12th December 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th December 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th December 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th December 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2006
| incorporation
|
Free Download
(6 pages)
|