ALPHA PRO CONSULTANCY LTD

Company Documents

DateDescription
22/04/2422 April 2024 Appointment of Mr Hazrat Jan Jan as a director on 2024-04-22

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Cessation of Nuala Thornton as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat Above 39 Waterloo Road Smethwick Birmingham West Midlands B66 4JU on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Ilyas Khan as a director on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Nuala Thornton as a director on 2024-02-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

19/02/2419 February 2024 Notification of Ilyas Khan as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-15

View Document

14/02/2414 February 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-31

View Document

14/02/2414 February 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/02/2414 February 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-01-18

View Document

13/02/2413 February 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Peter Valaitis as a person with significant control on 2024-01-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-01-19

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

18/01/2118 January 2021 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