6 ALPHA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Director's details changed for Simon Cooke on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Mrs Karen Lorraine Cooke on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Simon Cooke on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Mrs Karen Lorraine Cooke on 2025-01-06

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

07/01/257 January 2025 Change of details for Mr Simon Cooke as a person with significant control on 2017-04-06

View Document

07/01/257 January 2025 Change of details for Mr Simon Cooke as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Secretary's details changed for Ms Karen Lorraine Cooke on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mrs Karen Lorraine Cooke as a person with significant control on 2023-02-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

16/02/2316 February 2023 Notification of Karen Lorraine Cooke as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Simon Cooke as a person with significant control on 2023-02-16

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/05/225 May 2022 Director's details changed for Simon Cooke on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Ms Karen Lorraine Cooke as a director on 2020-07-23

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP UNITED KINGDOM

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE GOODERHAM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 06/05/11 STATEMENT OF CAPITAL GBP 3

View Document

06/02/126 February 2012 SUBDIVIDED 20/05/2011

View Document

06/02/126 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 SUB-DIVISION 20/05/11

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 0.00001

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED LEE GOODERHAM

View Document

13/05/1113 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAMISH AINSLIE

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LORRAINE SINGLETON / 05/02/2010

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLT

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LORRAINE SINGLETON / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKE / 12/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW

View Document

08/10/098 October 2009 SECRETARY APPOINTED MRS KAREN LORRAINE SINGLETON

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LORRAINE SINGLETON / 31/07/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKE / 07/05/2009

View Document

04/11/084 November 2008 DIRECTOR APPOINTED HAMISH MALCOLM AINSLIE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CHRISTOPHER HOLT

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKE / 20/08/2007

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 COMPANY NAME CHANGED 6@LPHA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 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