ALPHA PLUS TECHNOLOGY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/218 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

28/11/2028 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 3-4 WELLS TERRACE LONDON LONDON N4 3JU

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY PASCAL PETIT

View Document

03/12/193 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 CHANGE PERSON AS DIRECTOR

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 3-4 WELLS TERRACE LONDON N4 3JU ENGLAND

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 30 UNIT 30 CREMER BUSINESS CENTRE 37 CREMER STREET LONDON E2 8HD

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 3-4 WELLS TERRACE 2ND FLOOR LONDON N4 3JU ENGLAND

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 30 CREMER BUSINESS CENTER 37 CREMER STREET LONDON E2 8HD UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 140B BETHNAL GREEN ROAD LONDON E2 6DG

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST MARTIN KLANG / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PASCAL PETIT / 07/09/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST MARTIN KLANG / 06/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 40 MOSSBURY ROAD CLAPHAM JUNCTION LONDON SW11 2PB

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 10 WILBERFORCE ROAD FINSBURY PARK LONDON N4 2SW

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 3 MONTPELIER GROVE KENTISH TOWN LONDON NW5 2XD

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 21 SAINT PAULS CRESCENT LONDON NW1 9TN

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: J S A HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 240 PARK WEST EDGWARE ROAD LONDON W2 2QN

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 41C TOPSFIELD PARADE TOTTENHAM LANE LONDON N8 8PT

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

30/03/0030 March 2000 S366A DISP HOLDING AGM 21/03/00

View Document

30/03/0030 March 2000 S386 DISP APP AUDS 21/03/00

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information