ALPHA DEVELOPMENT GROUP LTD

Executive Summary

Alpha Development Group Ltd is currently solvent but shows emerging financial stress with a net liabilities position in 2023 driven by losses and high non-current debt with potentially onerous interest costs. While liquidity remains supported by positive net current assets and regulatory compliance is satisfactory, the company faces medium risk primarily due to debt servicing and related-party receivable concentrations. Further due diligence on loan terms and receivables quality is recommended to clarify ongoing viability.

View Full Analysis Report →
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Nick Pirog as a director on 2025-07-14

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Ms Jacqueline Bernadette Gittins as a director on 2024-02-05

View Document

21/02/2421 February 2024 Termination of appointment of David Paul Ascott as a director on 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mrs Fiona Jane Gibson as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Rahul Satsangi as a director on 2023-08-02

View Document

21/03/2321 March 2023 Appointment of Paul Kelly as a director on 2023-03-13

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-17

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/04/2212 April 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2231 March 2022 Appointment of Mr Jonathan Rennison Tate as a director on 2022-03-17

View Document

30/03/2230 March 2022 Appointment of Mr Rahul Satsangi as a director on 2022-03-17

View Document

30/03/2230 March 2022 Notification of Bgf Gp Limited as a person with significant control on 2022-03-17

View Document

30/03/2230 March 2022 Cessation of Ian Andrew Dawson as a person with significant control on 2022-03-17

View Document

25/03/2225 March 2022 Registered office address changed from PO Box 4385 13007389: Companies House Default Address Cardiff CF14 8LH to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2022-03-25

View Document

28/02/2228 February 2022 Registered office address changed to PO Box 4385, 13007389: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-28

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED HECTOR KEVIN PAYNE

View Document

13/01/2113 January 2021 ADOPT ARTICLES 31/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 SUB-DIVISION 31/12/20

View Document

06/01/216 January 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW DAWSON / 31/12/2020

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 1687.1

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR PAUL STANLEY MONK

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR DAVID PAUL ASCOTT

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 128-129 CHEAPSIDE LONDON CHEAPSIDE LONDON EC2V 6BT UNITED KINGDOM

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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