ALPHA TRANSFERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Cessation of Niki Eirini Dionysatou as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Termination of appointment of Niki Eirini Dionysatou as a director on 2024-11-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 97 LONDON ROAD COLCHESTER CO3 9AN ENGLAND

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NIKI EIRINI DIONYSATOU / 01/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 14 WOODPECKER WAY GREAT CAMBOURNE CAMBRIDGE CB23 6GZ ENGLAND

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 01/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 01/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI EIRINI DIONYSATOU / 01/10/2020

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1 SWEETENTREE WAY CAMBOURNE CAMBRIDGESHIRE CB23 6FH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM KEFCO PRO 25 WILTON RD LONDON SW1V 1LD ENGLAND

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 10/08/2019

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 10/08/2019

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NIKI EIRINI DIONYSATOU / 10/08/2019

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 10/08/2019

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS ILIOU / 10/08/2019

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM REGUS, KCP090 PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI EIRINI DIONYSATOU / 10/08/2019

View Document

14/06/1914 June 2019 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