ALPHAGEN PROJECTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/03/2531 March 2025 Notification of Charlotte Ann Tipping as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mrs Charlotte Ann Tipping as a director on 2024-05-29

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Registration of charge 089292450003, created on 2022-05-06

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-01-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / ACP ORDINARY SHARECO LIMITED / 20/12/2019

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHIRKOWSKI / 28/06/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUDGIN / 29/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 KINGS ARMS YARD LONDON EC2R 7AF ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089292450002

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM CHENEY AND CO. 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP

View Document

11/05/1611 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

08/10/158 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 183.00

View Document

15/04/1515 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JONATHAN MARK PENFOLD

View Document

28/08/1428 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ADAM CHIRKOWSKI

View Document

28/08/1428 August 2014 ADOPT ARTICLES 22/06/2014

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089292450001

View Document

07/04/147 April 2014 CURRSHO FROM 31/03/2015 TO 30/11/2014

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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