ALPHACOM MODELLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewMicro company accounts made up to 2025-01-14

View Document

29/01/2529 January 2025 Change of details for Dr Christos Pikoulas as a person with significant control on 2025-01-29

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2024-01-14

View Document

14/01/2414 January 2024 Annual accounts for year ending 14 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/12/2328 December 2023 Director's details changed for Dr Christos Pikoulas on 2023-12-27

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-01-14

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

14/01/2314 January 2023 Annual accounts for year ending 14 Jan 2023

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

14/01/2214 January 2022 Annual accounts for year ending 14 Jan 2022

View Accounts

14/01/2114 January 2021 Annual accounts for year ending 14 Jan 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

14/01/2014 January 2020 Annual accounts for year ending 14 Jan 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/19

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/01/1914 January 2019 Annual accounts for year ending 14 Jan 2019

View Accounts

07/08/187 August 2018 14/01/18 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/01/1814 January 2018 Annual accounts for year ending 14 Jan 2018

View Accounts

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/01/1714 January 2017 Annual accounts for year ending 14 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 14 January 2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts for year ending 14 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 14 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts for year ending 14 Jan 2015

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 14 January 2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O UNIT 36 88-90 HATTON GARDEN LONDON LONDON EC1N 8PN

View Document

02/03/142 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts for year ending 14 Jan 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 14 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts for year ending 14 Jan 2013

View Accounts

11/02/1211 February 2012 Annual accounts small company total exemption made up to 14 January 2012

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAITH PIKOULA

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DR CHRISTOS PIKOULAS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PIKOULAS

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/11

View Document

14/01/1114 January 2011 PREVSHO FROM 31/03/2011 TO 14/01/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS KAITH PIKOULA

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM PO BOX 48756 206 WHITECHAPEL ROAD LONDON E1 3WZ

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOS PIKOULAS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 9 SHERLOCK MEWS LONDON W1M 3RH

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 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