ALPHA STUDENT MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Termination of appointment of Peter Sullivan as a director on 2025-03-03

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-02-27 to 2024-08-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 2024-07-01

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/09/236 September 2023 Second filing for the appointment of Mr Mark Ellis as a director

View Document

31/08/2331 August 2023 Cessation of Derek Arthur Kewley as a person with significant control on 2018-11-30

View Document

29/08/2329 August 2023 Appointment of Mr Mark Ellis as a director on 2023-08-23

View Document

29/08/2329 August 2023 Notification of Mark Ellis as a person with significant control on 2023-08-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KEWLEY

View Document

28/01/1928 January 2019 CESSATION OF SIMON ROOPCHAND AS A PSC

View Document

13/01/1913 January 2019 CESSATION OF NICHOLAS SPENCE AS A PSC

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KEWLEY

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCE

View Document

13/01/1913 January 2019 CESSATION OF DEREK KEWLEY AS A PSC

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SILLIVAN / 09/10/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ROOPCHAND

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM VALLEY HOUSE KINGSWAY SOUTH GATESHEAD NW11 0JW ENGLAND

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 24-26 NORFOLK STREET SUNDERLAND SR1 1EE ENGLAND

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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