- Company Overview for ALPHA ASSOCIATES LTD (06512857)
- Filing history for ALPHA ASSOCIATES LTD (06512857)
- People for ALPHA ASSOCIATES LTD (06512857)
- Registers for ALPHA ASSOCIATES LTD (06512857)
- More for ALPHA ASSOCIATES LTD (06512857)
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 |