ALPHA ADVISORY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Director's details changed for Mr Hesham Ezzat on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Hesham Ezzat as a director on 2022-04-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MALIKA RIADI / 19/02/2017

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIKA RIADI

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MALIKA RIADI / 19/02/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 19/02/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 10/04/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILKE

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 06/03/2017

View Document

10/02/1710 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 27/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 27/10/2016

View Document

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 02/05/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHULZ / 02/05/2014

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHULZ / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY WILKE / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS SCHULZ / 06/05/2008

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS SCHULZ / 06/05/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKE / 18/01/2007

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 4 CLAREVILLE GROVE MEWS LONDON SW7 5AN

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company