Advanced company searchLink opens in new window

ALPHA ASSOCIATES LTD

Company number 06512857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2024 AA Micro company accounts made up to 30 November 2023
04 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 30 November 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 November 2021
11 Apr 2022 AD01 Registered office address changed from 41 Forth Avenue Portishead Bristol BS20 7NQ England to 5 Alpha Associates Ltd 5 Underwood Road, Priory Fields Wells Somerset BA5 2JY on 11 April 2022
11 Apr 2022 PSC07 Cessation of Gary Ivan Johannes as a person with significant control on 11 April 2021
23 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
10 Jan 2021 AA Micro company accounts made up to 30 November 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 CH01 Director's details changed for Miss Tamsen Jayne Garrie on 16 September 2020
16 Sep 2020 PSC04 Change of details for Miss Tamsen Jayne Garrie as a person with significant control on 16 September 2020
15 Sep 2020 PSC04 Change of details for Miss Tamsen Jayne Garrie as a person with significant control on 15 September 2020
15 Sep 2020 EW03RSS Secretaries register information at 15 September 2020 on withdrawal from the public register
15 Sep 2020 EW03 Withdrawal of the secretaries register information from the public register
15 Sep 2020 EW01RSS Directors' register information at 15 September 2020 on withdrawal from the public register
15 Sep 2020 EW01 Withdrawal of the directors' register information from the public register
15 Sep 2020 EW02 Withdrawal of the directors' residential address register information from the public register
10 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 30 November 2020
08 Sep 2020 AD01 Registered office address changed from 75a Jacobs Wells Road Bristol BS8 1DJ England to 41 Forth Avenue Portishead Bristol BS20 7NQ on 8 September 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates