ALPHA FX LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

11/03/2511 March 2025 Change of share class name or designation

View Document

11/03/2511 March 2025 Change of share class name or designation

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Termination of appointment of Morgan James Tillbrook as a director on 2025-01-02

View Document

03/01/253 January 2025 Resolutions

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

22/05/2422 May 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

26/03/2426 March 2024 Termination of appointment of Adam Dowling as a director on 2024-03-26

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Change of details for Alpha Fx Group Plc as a person with significant control on 2022-12-19

View Document

07/06/237 June 2023 Appointment of Mr Timothy Powell as a director on 2023-06-07

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Resolutions

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

06/04/236 April 2023 Termination of appointment of Timothy Charles Kidd as a director on 2023-04-03

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-04

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

20/11/2220 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

13/10/2213 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-27

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/07/221 July 2022 Statement of capital following an allotment of shares on 2022-06-27

View Document

19/05/2219 May 2022 Appointment of Mr Alex Howorth as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Adam Dowling as a director on 2022-05-19

View Document

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

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM BRUNEL BUILDING CANALSIDE WALK LONDON W2 1DG ENGLAND

View Document

24/06/2024 June 2020 ADOPT ARTICLES 04/06/2020

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 21726

View Document

05/05/205 May 2020 SECRETARY APPOINTED MR JASPAL SIMON KANG

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY LISNEY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

20/04/2020 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 20844

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 20814.00

View Document

14/04/2014 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 20/03/20

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / ALPHA CAPITAL LIMITED / 28/03/2017

View Document

14/12/1914 December 2019 ADOPT ARTICLES 20/11/2019

View Document

13/12/1913 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 20849.00

View Document

14/10/1914 October 2019 SOLVENCY STATEMENT DATED 14/10/19

View Document

14/10/1914 October 2019 REDUCE ISSUED CAPITAL 14/10/2019

View Document

14/10/1914 October 2019 STATEMENT BY DIRECTORS

View Document

14/10/1914 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 19849.00

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN TILLBROOK / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 2 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG ENGLAND

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN RAYMENT

View Document

15/05/1915 May 2019 26/03/19 STATEMENT OF CAPITAL GBP 19867.00

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

05/03/195 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420004

View Document

27/02/1927 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 19914.00

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRIE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR BRIAN JOHN RAYMENT

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051081420004

View Document

19/10/1819 October 2018 ADOPT ARTICLES 02/10/2018

View Document

11/10/1811 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 20006

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 19143.00

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 16/03/18 STATEMENT OF CAPITAL GBP 19205

View Document

03/05/183 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

03/04/183 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 5TH FLOOR, BRUNEL HOUSE STATION ROAD READING BERKSHIRE RG1 1LG ENGLAND

View Document

25/08/1725 August 2017 ADOPT ARTICLES 14/08/2017

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1728 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 19323

View Document

28/03/1728 March 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 ADOPT ARTICLES 25/01/2017

View Document

07/02/177 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 19375

View Document

06/01/176 January 2017 11/11/16 STATEMENT OF CAPITAL GBP 17250

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM HALFNIGHT

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD

View Document

31/10/1631 October 2016 ADOPT ARTICLES 12/10/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TILLBROOK

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MANMEET SINGH

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGESON

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR HENRY LISNEY

View Document

04/05/164 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 497125.00

View Document

04/05/164 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 494250.00

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1619 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 500000

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420003

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 47/50 PEASCOD STREET PEASCOD STREET WINDSOR BERKSHIRE SL4 1DE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN HICKEY

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051081420003

View Document

25/08/1525 August 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY DIVAKER SHAH

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051081420002

View Document

01/05/151 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 23000

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051081420002

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN HALFNIGHT / 01/04/2013

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED ALPHA FOREX LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR THOMAS GEORGESON

View Document

23/08/1323 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL TILLBROOK / 01/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JONATHAN COLIN CURRIE

View Document

20/02/1220 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL CRANN

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHERIF MOURSI

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/111 July 2011 ADOPT ARTICLES 27/05/2011

View Document

01/07/111 July 2011 27/05/11 STATEMENT OF CAPITAL GBP 500000

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES TILLBROOK / 11/04/2011

View Document

07/04/117 April 2011 ADOPT ARTICLES 09/03/2010

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR PHIL CRANN

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 33 CAVENDISH SQUARE CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY SM SECRETARIES LIMITED

View Document

14/07/1014 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR SHERIF MOURSI

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR KIERAN HICKEY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR LIAM JOHN HALFNIGHT

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 FORM 123

View Document

10/11/0910 November 2009 01/05/09 STATEMENT OF CAPITAL GBP 23000

View Document

10/11/0910 November 2009 NC INC ALREADY ADJUSTED 30/04/2009

View Document

10/11/0910 November 2009 ADOPT ARTICLES 30/04/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARRTIN PAUL TILLBROOK / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR DIVAKER SHAH

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY ALPHA FOREX LIMITED

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MARRTIN PAUL TILLBROOK

View Document

12/10/0912 October 2009 CORPORATE SECRETARY APPOINTED ALPHA FOREX LIMITED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN TILLBROOK / 01/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 10-14 ACCOMMODATION ROAD, GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY GRUNBERG & CO LIMITED

View Document

08/07/098 July 2009 SECRETARY APPOINTED SM SECRETARIES LIMITED

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY APPOINTED GRUNBERG & CO LIMITED

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MORGAN TILLBROOK

View Document

06/02/096 February 2009 COMPANY NAME CHANGED POUND LTD CERTIFICATE ISSUED ON 06/02/09

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/04/0421 April 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