ALPHA RETURNS GROUP PLC

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOW KENG KOH / 18/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

07/08/187 August 2018 DIRECTOR APPOINTED HOW KENG KOH

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR FUNG TSANG

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHEONG CHAN

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZPATRICK

View Document

04/10/174 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2017

View Document

25/08/1725 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 1354838.1766

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR NIGEL BRENT FITZPATRICK

View Document

07/09/167 September 2016 05/04/16 STATEMENT OF CAPITAL GBP 3214.2857

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR HUNG LEUNG

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DRURY

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 3RD FLOOR, NEW LIVERPOOL HOUSE 15 ELDON STREET LONDON EC2M 7LD

View Document

01/03/161 March 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

21/09/1521 September 2015 24/04/15 STATEMENT OF CAPITAL GBP 1348228.2333

View Document

21/09/1521 September 2015 23/08/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 08/08/14 STATEMENT OF CAPITAL GBP 1348228.2333

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O GROUND FLOOR 31 LOMBARD STREET LONDON EC3V 9BQ

View Document

07/10/147 October 2014 23/08/14 NO MEMBER LIST

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUNG LEE LEUNG / 01/12/2013

View Document

07/10/147 October 2014 DIRECTOR APPOINTED FUNG CHU TSANG

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY COLLIER

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2013

View Document

27/05/1427 May 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUI LIM

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUI LIM

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEO / 23/08/2013

View Document

19/02/1419 February 2014 23/08/13 NO MEMBER LIST

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS FORREST

View Document

02/01/142 January 2014 DIRECTOR APPOINTED HUNG LEE LEUNG

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES DRURY

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS FORREST

View Document

12/09/1312 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1326618.4128

View Document

07/08/137 August 2013 COMPANY NAME CHANGED SHIDU CAPITAL PLC CERTIFICATE ISSUED ON 07/08/13

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER NEO

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE LEITH

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR CHEONG YEE CHAN

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR HUI JIE LIM

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR GREGORY COLLIER

View Document

20/12/1220 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED DIGITAL LEARNING MARKETPLACE PLC CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 55 ST JAMES' STREET LONDON SW1A 1LQ UNITED KINGDOM

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY DEREK WATSON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

20/09/1220 September 2012 CONSOLIDATION SUB-DIVISION 11/09/12

View Document

17/09/1217 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/08/1228 August 2012 23/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 1285679.4705

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASOON

View Document

11/06/1211 June 2012 INCREASING SHARES 04/01/2012

View Document

06/06/126 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOSEPH PAUL HENRY

View Document

19/04/1219 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 1090564.6615

View Document

19/04/1219 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 1090564.6615

View Document

30/03/1230 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 1090564.92

View Document

07/03/127 March 2012 PREVSHO FROM 02/04/2012 TO 31/12/2011

View Document

15/02/1215 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 1039045.220734

View Document

04/01/124 January 2012 COMPANY NAME CHANGED INTELLEGO HOLDINGS PLC CERTIFICATE ISSUED ON 04/01/12

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 2 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LB

View Document

10/10/1110 October 2011 04/08/11 STATEMENT OF CAPITAL GBP 1039045.220734

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR DEREK WATSON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MURPHY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MURPHY

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ANDREW SAAD MAWFEK HASOON

View Document

07/06/117 June 2011 Annual return made up to 23 August 2010 with full list of shareholders

View Document

06/06/116 June 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/04/1113 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/11/104 November 2010 17/05/10 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/11/104 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/11/104 November 2010 06/05/10 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/11/104 November 2010 06/05/10 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/11/104 November 2010 16/12/09 STATEMENT OF CAPITAL GBP 831566.745

View Document

06/10/106 October 2010 NC INC ALREADY ADJUSTED 30/09/2010

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 ARTICLES OF ASSOCIATION

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR ROBERT ALLWOOD, LINDSAY MURPHY

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ROBERT ALLWOOD LINDSAY MURPHY

View Document

26/07/1026 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/06/107 June 2010 16/12/09 STATEMENT OF CAPITAL GBP 831566.745

View Document

04/06/104 June 2010 16/12/09 STATEMENT OF CAPITAL GBP 831566.7

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RANJIT ROY CHOUDHURI

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY RANJIT ROY CHOUDHURI

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY RANJIT ROY CHOUDHURI

View Document

08/10/098 October 2009 23/08/09 BULK LIST

View Document

06/10/096 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/096 October 2009 21/08/08 123 INCREASED BY £500000

View Document

06/10/096 October 2009 21/08/08 RES 4 INCREASED TO £1500000

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0930 September 2009 S-DIV

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANJIT ROY CHOUDHURI / 01/07/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANJIT ROY CHOUDHURI / 01/07/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 01/04/2009

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED BRUCE LEITH

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COUZENS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/088 July 2008 ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document

21/09/0721 September 2007 £ NC 500000/1000000 19/0

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0730 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0730 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0730 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0730 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0730 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0520 July 2005 SHARES AGREEMENT OTC

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 S-DIV 20/12/04

View Document

30/12/0430 December 2004 £ NC 100000/500000 13/12/04

View Document

23/12/0423 December 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 PROSPECTUS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

08/11/048 November 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

01/11/041 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/041 November 2004 £ NC 50000/100000 15/10

View Document

01/11/041 November 2004 SHARES AGREEMENT OTC

View Document

22/10/0422 October 2004 APPLICATION COMMENCE BUSINESS

View Document

22/10/0422 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: QUASTELS AVERY MIDGEN 74 WIMPOLE STREET LONDON W1G 9RR

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 02/04/05

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 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