ALPHA EVENTS MANAGEMENT LTD

Company Documents

DateDescription
14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to The Official Receiver or Southend 2nd Floor Alexander House 21 Victoria Avenue, Southend on Sea Essex SS99 1AA on 2024-05-14

View Document

29/04/2429 April 2024 Order of court to wind up

View Document

08/03/248 March 2024 Termination of appointment of Carole Elliott-Smith as a director on 2023-03-23

View Document

29/08/2329 August 2023 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Director's details changed for Ms Carole Elliott-Smith on 2023-08-25

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

14/06/2314 June 2023 Appointment of Miss Lindsay Treasure as a director on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Emma Victoria Longley as a director on 2023-06-14

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Termination of appointment of Michael William Scott as a director on 2023-03-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr Michael William Scott on 2022-02-03

View Document

04/02/224 February 2022 Director's details changed for Ms Carole Elliott-Smith on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mrs Emma Longley on 2022-02-03

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR

View Document

05/08/205 August 2020 SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS EMMA LONGLEY

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS CAROLE ELLIOTT-SMITH

View Document

10/04/1910 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 COMPANY NAME CHANGED PARALLEL RESOURCING UK LTD CERTIFICATE ISSUED ON 11/01/19

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM SCOTT

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O CORPORATE SOLUTIONS 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2BE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MISS LINDSAY TREASURE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA TAYLOR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROL TAYLOR / 25/07/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/0 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE ENGLAND

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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