ALPHA TECH SUPPORT UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA TECH SUPPORT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12033085

Incorporation date

05/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

51e Green Lanes, London N4 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon24/10/2023
Registered office address changed from 1 Braintree Road Ruislip HA4 0EJ England to 51E Green Lanes London N4 1AG on 2023-10-24
dot icon21/07/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Braintree Road Ruislip HA4 0EJ on 2023-05-19
dot icon11/04/2023
Registered office address changed from 15 Firs Avenue London N11 3NE England to 35 Firs Avenue London N11 3NE on 2023-04-11
dot icon11/04/2023
Termination of appointment of Vimal Kumar Bussa as a director on 2023-03-28
dot icon11/04/2023
Director's details changed for Mr Muzzaffar Hussain on 2023-03-29
dot icon11/04/2023
Appointment of Mr Nanaker Patras as a director on 2023-04-04
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon15/11/2022
Elect to keep the directors' register information on the public register
dot icon15/11/2022
Registered office address changed from 72a Hall Road London E6 2NQ England to 15 Firs Avenue London N11 3NE on 2022-11-15
dot icon15/11/2022
Appointment of Mr Vimal Kumar Bussa as a director on 2022-11-02
dot icon03/11/2022
Change of details for Mr Vimal Kumar Bussa as a person with significant control on 2022-01-01
dot icon02/11/2022
Director's details changed for Mr Muzzaffar Hussain on 2022-09-30
dot icon02/11/2022
Registered office address changed from 35 Firs Avenue London N11 3NE England to 72a Hall Road London E6 2NQ on 2022-11-02
dot icon17/10/2022
Termination of appointment of Vimal Kumar Bussa as a director on 2022-09-26
dot icon13/10/2022
Appointment of Mr Muzzaffar Hussain as a director on 2022-09-30
dot icon05/09/2022
Registered office address changed from 35 35 Firs Avenue London N11 3NE United Kingdom to 35 Firs Avenue London N11 3NE on 2022-09-05
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/02/2022
Registered office address changed from 1 Braintree Road South Ruislip HA4 0EJ England to 35 35 Firs Avenue London N11 3NE on 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2021-11-30 with updates
dot icon13/01/2022
Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Braintree Road South Ruislip HA4 0EJ on 2022-01-13
dot icon29/07/2021
Micro company accounts made up to 2020-06-30
dot icon05/05/2021
Termination of appointment of Muzzafar Hussain as a director on 2021-05-05
dot icon05/05/2021
Notification of Vimal Kkumar Bussa as a person with significant control on 2021-05-05
dot icon05/05/2021
Cessation of Muzzaffar Hussain as a person with significant control on 2021-05-05
dot icon05/05/2021
Appointment of Mr Vimal Kumar Bussa as a director on 2021-05-05
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon07/08/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon16/10/2019
Notification of Muzzaffar Hussain as a person with significant control on 2019-09-16
dot icon15/10/2019
Termination of appointment of Vimal Kumar Bussa as a director on 2019-10-02
dot icon15/10/2019
Director's details changed for Mr Muzzafar Hussain on 2019-10-02
dot icon07/10/2019
Cessation of Vimal Kumar Bussa as a person with significant control on 2019-07-20
dot icon07/10/2019
Appointment of Mr Muzzafar Hussain as a director on 2019-09-24
dot icon05/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.64K
-
0.00
-
-
2021
0
13.64K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bussa, Vimal Kumar
Director
05/05/2021 - 26/09/2022
7
Bussa, Vimal Kumar
Director
02/11/2022 - 28/03/2023
7
Hussain, Muzzaffar
Director
30/09/2022 - Present
-
Patras, Nanaker
Director
04/04/2023 - Present
-
Hussain, Muzzafar
Director
24/09/2019 - 05/05/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA TECH SUPPORT UK LIMITED

ALPHA TECH SUPPORT UK LIMITED is an(a) Active company incorporated on 05/06/2019 with the registered office located at 51e Green Lanes, London N4 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA TECH SUPPORT UK LIMITED?

toggle

ALPHA TECH SUPPORT UK LIMITED is currently Active. It was registered on 05/06/2019 .

Where is ALPHA TECH SUPPORT UK LIMITED located?

toggle

ALPHA TECH SUPPORT UK LIMITED is registered at 51e Green Lanes, London N4 1AG.

What does ALPHA TECH SUPPORT UK LIMITED do?

toggle

ALPHA TECH SUPPORT UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALPHA TECH SUPPORT UK LIMITED?

toggle

The latest filing was on 24/10/2023: Registered office address changed from 1 Braintree Road Ruislip HA4 0EJ England to 51E Green Lanes London N4 1AG on 2023-10-24.