ALPHA SQUARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-02 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Registered office address changed from 65 Heath Road Beaconsfield Buckinghamshire HP9 1DG England to 77 Holtspur Top Lane Beaconsfield Buckinghamshire HP91DR on 2023-12-15 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/10/2221 October 2022 | Registered office address changed from 116 Torcross Road Ruislip Middlesex HA4 0TG to 65 Heath Road Beaconsfield Buckinghamshire HP91DG on 2022-10-21 |
13/09/2213 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / ANANT KRISHAN AGARWAL / 17/07/2017 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHWETA AGARWAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANANT KRISHAN AGARWAL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 15 WELSBY COURT EATON RISE LONDON W5 2EX |
02/09/142 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SHWETA AGARWAL |
04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | VARYING SHARE RIGHTS AND NAMES |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANANT KRISHAN AGARWAL / 23/07/2012 |
23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHWETA AGARWAL / 23/07/2012 |
23/07/1223 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANANT KRISHAN AGARWAL / 04/08/2011 |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHWETA AGARWAL / 04/08/2011 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 70B INGLEBY ROAD ILFORD IG1 4RY ENGLAND |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHWETA AGARWAL / 03/07/2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANANT KRISHAN AGARWAL / 03/07/2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR APPOINTED ANANT KRISHAN AGARWAL |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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