- 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) |
---|---|---|---|
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
|
|
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
|
|
16 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
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
|
|
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
|
|
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 |