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)
06 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jan 2019 TM01 Termination of appointment of Gary Ivan Johannes as a director on 29 January 2019
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,100
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 EH02 Elect to keep the directors' residential address register information on the public register
16 Mar 2017 EH03 Elect to keep the secretaries register information on the public register
16 Mar 2017 EH01 Elect to keep the directors' register information on the public register
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
16 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
05 Feb 2016 AD01 Registered office address changed from City Point Temple Meads Bristol BS1 6PL to 75a Jacobs Wells Road Bristol BS8 1DJ on 5 February 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
18 Mar 2015 AP01 Appointment of Mr Gary Ivan Johannes as a director on 18 March 2015
05 Jan 2015 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to City Point Temple Meads Bristol BS1 6PL on 5 January 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
11 Mar 2014 AD01 Registered office address changed from City Point Temple Meads Bristol BS1 6PL United Kingdom on 11 March 2014
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED United Kingdom on 13 March 2013
12 Mar 2013 CH01 Director's details changed for Ms Tamsen Jayne Garrie on 1 November 2011