Advanced company searchLink opens in new window

ALPHAGRP LIMITED

Company number 10987877

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)
13 Apr 2024 LIQ02 Statement of affairs
13 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 AD01 Registered office address changed from The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QN England to 100 st James Road Northampton NN5 5LF on 13 April 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
19 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
27 Feb 2024 AD01 Registered office address changed from The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QL England to The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QN on 27 February 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
22 Mar 2022 AP01 Appointment of Mr Thomas David Jack as a director on 18 March 2022
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
15 Jun 2021 PSC04 Change of details for Mr Alexander Jones as a person with significant control on 14 May 2021
15 Jun 2021 TM01 Termination of appointment of James Douglas Maynard as a director on 13 May 2021
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 200
20 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
15 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 Oct 2019 MR01 Registration of charge 109878770001, created on 4 October 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 34 Clover Drive Thorrington Colchester CO7 8HL United Kingdom to The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QL on 9 January 2019
21 Nov 2018 AA Micro company accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted