ALPHAGREEN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 122492530001 in full

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

11/04/2311 April 2023 Change of details for Mr Alexej Pikovsky as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Alexej Pikovsky on 2023-04-11

View Document

17/01/2317 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-01-17

View Document

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

View Accounts

15/12/2215 December 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

08/11/228 November 2022 Registration of charge 122492530001, created on 2022-10-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Change of details for Mr Alexej Pikovsky as a person with significant control on 2022-01-06

View Document

18/01/2218 January 2022 Director's details changed for Mr Alexej Pikovsky on 2022-01-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/07/213 July 2021 Statement of capital on 2021-07-03

View Document

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 SECOND FILED SH01 - 14/10/20 STATEMENT OF CAPITAL GBP 1.57307

View Document

05/03/215 March 2021 SECOND FILED SH01 - 26/10/20 STATEMENT OF CAPITAL GBP 1.75506

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIO STOCKER

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR VIKTOR KHLIUPKO

View Document

03/11/203 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 1.75506

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 22/08/20 STATEMENT OF CAPITAL GBP 1.55192

View Document

22/10/2022 October 2020 03/10/20 STATEMENT OF CAPITAL GBP 1.57276

View Document

22/10/2022 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 1.55223

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM FLAT G002 GILBERT SCOTT BUILDING SCOTT AVENUE PUTNEY LONDON SW15 3SG ENGLAND

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / VIKTOR KHLIUPKO / 31/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEJ PIKOVSKY / 31/07/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXEJ PIKOVSKY / 31/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

27/02/2027 February 2020 ADOPT ARTICLES 12/11/2019

View Document

27/02/2027 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 1.54961

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/2017 February 2020 DISCLOSED DIRECT OR INDIRECT INTEREST RE SECTION 177 CA2006/COMPANY BUSINESS 09/02/2020

View Document

14/02/2014 February 2020 09/02/20 STATEMENT OF CAPITAL GBP 1.38927

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED DR PATRICIO ALEJANDRO STOCKER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED VIKTOR KHLIUPKO

View Document

15/11/1915 November 2019 SUB-DIVISION 10/10/19

View Document

14/11/1914 November 2019 SUB-DIVISION 10/10/2019

View Document

08/10/198 October 2019 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