ALPHA INTERNET MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

03/05/243 May 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Director's details changed for Miss Danielle Farrell on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Miss Danielle Farrell as a person with significant control on 2024-02-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-11-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

07/08/197 August 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

03/08/183 August 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/02/156 February 2015 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIE DE LONGE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DANIE JACQUE DE LONGE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MARK CHRISTOPHER JAMES FARRELL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MISS DANIELLE FARRELL

View Document

15/05/1315 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 100

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/05/138 May 2013 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