ALPHACELLO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Accounts for a small company made up to 2023-12-31 |
07/10/247 October 2024 | Termination of appointment of Mathew Byway as a director on 2024-10-03 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
05/07/245 July 2024 | Satisfaction of charge 067069780001 in full |
03/07/243 July 2024 | Director's details changed for Mr Franky Leonard Law on 2024-05-24 |
03/07/243 July 2024 | Change of details for Mr Franky Leonard Law as a person with significant control on 2024-05-24 |
30/05/2430 May 2024 | Termination of appointment of Fawn Valentine Sparrowhawk as a secretary on 2024-05-30 |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
21/05/2421 May 2024 | Statement of company's objects |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/12/2326 December 2023 | Accounts for a small company made up to 2022-12-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-24 with updates |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/09/2314 September 2023 | Change of details for Mr John Scott Law as a person with significant control on 2022-12-21 |
14/09/2314 September 2023 | Notification of Franky Leonard Law as a person with significant control on 2022-12-21 |
14/09/2314 September 2023 | Change of details for Mr Louis David Russell-Law as a person with significant control on 2022-12-21 |
14/09/2314 September 2023 | Change of details for Claire Law as a person with significant control on 2022-12-21 |
13/09/2313 September 2023 | Notification of Lawmans (Uk) Limited as a person with significant control on 2022-12-21 |
13/02/2313 February 2023 | Amended total exemption full accounts made up to 2022-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Notification of Louis David Russell-Law as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Notification of John Scott Law as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Cessation of Annette Lucille Byway as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Cessation of Mathew Byway as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Appointment of Fawn Valentine Sparrowhawk as a secretary on 2022-12-21 |
23/12/2223 December 2022 | Termination of appointment of Annette Lucille Byway as a director on 2022-12-21 |
23/12/2223 December 2022 | Notification of Claire Law as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Termination of appointment of Mathew Byway as a secretary on 2022-12-21 |
22/12/2222 December 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
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 |
22/12/2222 December 2022 | Appointment of Mr Franky Leonard Law as a director on 2022-12-21 |
22/12/2222 December 2022 | Appointment of Mr John Scott Law as a director on 2022-12-21 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-24 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with updates |
04/10/214 October 2021 | Change of details for Mr Mathew Byway as a person with significant control on 2021-09-24 |
04/10/214 October 2021 | Change of details for Mrs Annette Lucille Byway as a person with significant control on 2021-09-24 |
04/10/214 October 2021 | Director's details changed for Mrs Annette Lucille Byway on 2021-09-24 |
04/10/214 October 2021 | Director's details changed for Mr Mathew Byway on 2021-09-24 |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 067069780001 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM ABBEY BARN COTTAGE ABBEY GREEN CHERTSEY KT16 8RF ENGLAND |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 11 HARVEY ROAD WALTON ON THAMES SURREY KT12 2PZ |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
08/05/178 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/09/1525 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/10/134 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/05/1225 May 2012 | DIRECTOR APPOINTED MRS ANNETTE LUCILLE BYWAY |
02/12/112 December 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/09/1025 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
25/09/1025 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BYWAY / 24/09/2010 |
25/09/1025 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW BYWAY / 24/09/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/11/0916 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
28/09/0928 September 2009 | CURREXT FROM 30/09/2009 TO 28/02/2010 |
24/09/0824 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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