ALPHA CRC LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge 021974520010, created on 2025-08-13

View Document

15/08/2515 August 2025 NewRegistration of charge 021974520009, created on 2025-08-13

View Document

22/07/2522 July 2025 NewRegistered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL to Radio House St. Andrews Road Cambridge CB4 1DL on 2025-07-22

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Ms Isabelle Elizabeth Weiss on 2023-07-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/11/2124 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registration of charge 021974520008, created on 2021-07-29

View Document

02/08/212 August 2021 Registration of charge 021974520007, created on 2021-07-29

View Document

29/07/2129 July 2021 Satisfaction of charge 4 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 3 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 021974520006 in full

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

08/01/198 January 2019 AUDITOR'S RESIGNATION

View Document

30/10/1830 October 2018 PROVIDE GUARANTEE UNDER 479A 19/10/2018

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 PROVIDE GUARANTEE UNDER 479A 19/10/2018

View Document

20/10/1820 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NASH

View Document

20/10/1820 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA ELIZABETH WEISS

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/171 November 2017 THE WRITTEN NOTICES OF AGREEMENT 01/09/2017

View Document

30/10/1730 October 2017 PROVISION OF GUARANTEE UNDER 479A 01/09/2017

View Document

30/10/1730 October 2017 PROVISION OF GUARANTEE UNDER 479A 01/09/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

24/02/1724 February 2017 FILE DOCS AT CH 01/09/2016

View Document

10/02/1710 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021974520006

View Document

12/08/1612 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/158 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/10/1417 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 1257

View Document

08/01/148 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 1257

View Document

08/01/148 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 1257

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 COMPANY NAME CHANGED ALPHA CALLIGRAPHIC RESEARCH CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 06/12/12

View Document

06/12/126 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 SUB-DIVISION 30/04/11

View Document

06/05/116 May 2011 COMP SHR CAP SUB DIV TO 10000 ORD SHRS OF £0.10 30/04/2011

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/1117 January 2011 ADOPT ARTICLES 28/12/2010

View Document

17/01/1117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE ELIZABETH WEISS / 03/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER NASH / 03/06/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0529 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: INTERCELL HOUSE, 1 COLDHAMS LANE, CAMBRIDGE, CB1 3EP

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/02/9820 February 1998 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/06/95; CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9617 December 1996 FIRST GAZETTE

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: BRIDGE HOUSE, BRIDGE STREET, CAMBRIDGE, CB2 IUJ

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: CHURCH RATE CORNER, MALTING LANE, CAMBRIDGE, CB3 9HF

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/02/8817 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/88

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED PROFILESTAGE LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

27/01/8827 January 1988 ALTER MEM AND ARTS 041287

View Document

23/11/8723 November 1987 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