This company is commonly known as Alpha Pharmaceuticals Ltd. The company was founded 11 years ago and was given the registration number 08467144. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ALPHA PHARMACEUTICALS LTD |
---|---|---|
Company Number | : | 08467144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 10 February 2021 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 28 March 2013 | Active |
7, The Broadway, Wembley, England, HA9 8JT | Director | 27 June 2013 | Active |
Mr Medy Parsi | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Accounts | Change account reference date company previous extended. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Accounts | Change account reference date company previous extended. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-07-18 | Change of name | Change of name request comments. | Download |
2019-07-18 | Change of name | Change of name notice. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.