-
ALPIN PMK LIMITED - L'Osteria Unit Su3 To Su5, Quaker Friars, Cabot Circus, Bristol, United Kingdom
Company Information
- Company registration number
- 09119677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- L'Osteria Unit Su3 To Su5
- Quaker Friars
- Cabot Circus
- Bristol
- BS1 3BU
- United Kingdom L'Osteria Unit Su3 To Su5, Quaker Friars, Cabot Circus, Bristol, BS1 3BU, United Kingdom UK
Management
- Managing Directors
- HEINRITZI, Maria Klara
- LAM, Nicole
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-07
- Age Of Company 2014-07-07 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Prashant Dolatrai Naik
- -
- -
- -
- Mrs Alpa Naik
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ALPIN P M K LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-07-14
- Last Date: 2023-06-30
-
ALPIN PMK LIMITED Company Description
- ALPIN PMK LIMITED is a ltd registered in United Kingdom with the Company reg no 09119677. Its current trading status is "live". It was registered 2014-07-07. It was previously called ALPIN P M K LIMITED. It has declared SIC or NACE codes as "96090". It has 2 directors It can be contacted at L'osteria Unit Su3 To Su5 .
Get ALPIN PMK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alpin Pmk Limited - L'Osteria Unit Su3 To Su5, Quaker Friars, Cabot Circus, Bristol, United Kingdom
- 2014-07-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALPIN PMK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-25) - AD01
-
termination-director-company-with-name-termination-date (2024-06-02) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-21) - CS01
-
termination-director-company-with-name-termination-date (2023-03-22) - TM01
-
mortgage-satisfy-charge-full (2023-03-15) - MR04
-
appoint-person-director-company-with-name-date (2023-01-17) - AP01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-13) - AP01
-
termination-director-company-with-name-termination-date (2022-12-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
-
confirmation-statement-with-updates (2022-08-02) - CS01
-
notification-of-a-person-with-significant-control (2022-04-12) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-25) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-10) - AA
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
cessation-of-a-person-with-significant-control (2021-05-06) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-01-07) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-03) - MR01
-
cessation-of-a-person-with-significant-control (2020-10-06) - PSC07
-
confirmation-statement-with-updates (2020-10-07) - CS01
-
termination-director-company-with-name-termination-date (2020-10-07) - TM01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
resolution (2019-11-30) - RESOLUTIONS
-
capital-allotment-shares (2019-11-29) - SH01
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
confirmation-statement-with-updates (2019-08-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-06) - AA
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
-
confirmation-statement-with-updates (2018-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
gazette-filings-brought-up-to-date (2018-02-03) - DISS40
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-15) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-11) - AD01
-
confirmation-statement-with-updates (2017-08-11) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-07-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
appoint-person-director-company-with-name (2016-07-22) - AP01
-
appoint-person-director-company-with-name-date (2016-07-22) - AP01
-
accounts-with-accounts-type-dormant (2016-04-05) - AA
-
capital-name-of-class-of-shares (2016-01-20) - SH08
-
resolution (2016-01-20) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
change-account-reference-date-company-current-extended (2015-11-20) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
certificate-change-of-name-company (2015-10-05) - CERTNM
-
certificate-change-of-name-company (2015-10-14) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-07-07) - NEWINC