ALPHACELLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Termination of appointment of Mathew Byway as a director on 2024-10-03

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

05/07/245 July 2024 Satisfaction of charge 067069780001 in full

View Document

03/07/243 July 2024 Director's details changed for Mr Franky Leonard Law on 2024-05-24

View Document

03/07/243 July 2024 Change of details for Mr Franky Leonard Law as a person with significant control on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Fawn Valentine Sparrowhawk as a secretary on 2024-05-30

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Statement of company's objects

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Accounts for a small company made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/09/2314 September 2023 Change of details for Mr John Scott Law as a person with significant control on 2022-12-21

View Document

14/09/2314 September 2023 Notification of Franky Leonard Law as a person with significant control on 2022-12-21

View Document

14/09/2314 September 2023 Change of details for Mr Louis David Russell-Law as a person with significant control on 2022-12-21

View Document

14/09/2314 September 2023 Change of details for Claire Law as a person with significant control on 2022-12-21

View Document

13/09/2313 September 2023 Notification of Lawmans (Uk) Limited as a person with significant control on 2022-12-21

View Document

13/02/2313 February 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Notification of Louis David Russell-Law as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Notification of John Scott Law as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Cessation of Annette Lucille Byway as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Cessation of Mathew Byway as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Appointment of Fawn Valentine Sparrowhawk as a secretary on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Annette Lucille Byway as a director on 2022-12-21

View Document

23/12/2223 December 2022 Notification of Claire Law as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Mathew Byway as a secretary on 2022-12-21

View Document

22/12/2222 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

22/12/2222 December 2022 Registered office address changed from Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ England to The Long Barn Cobham Park Road Downside Surrey KT11 3NE on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Franky Leonard Law as a director on 2022-12-21

View Document

22/12/2222 December 2022 Appointment of Mr John Scott Law as a director on 2022-12-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

04/10/214 October 2021 Change of details for Mr Mathew Byway as a person with significant control on 2021-09-24

View Document

04/10/214 October 2021 Change of details for Mrs Annette Lucille Byway as a person with significant control on 2021-09-24

View Document

04/10/214 October 2021 Director's details changed for Mrs Annette Lucille Byway on 2021-09-24

View Document

04/10/214 October 2021 Director's details changed for Mr Mathew Byway on 2021-09-24

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067069780001

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM ABBEY BARN COTTAGE ABBEY GREEN CHERTSEY KT16 8RF ENGLAND

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 11 HARVEY ROAD WALTON ON THAMES SURREY KT12 2PZ

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS ANNETTE LUCILLE BYWAY

View Document

02/12/112 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/09/1025 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BYWAY / 24/09/2010

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW BYWAY / 24/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/0916 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 CURREXT FROM 30/09/2009 TO 28/02/2010

View Document

24/09/0824 September 2008 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