ALPHAMORE CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

05/05/235 May 2023 Termination of appointment of David Ashley Brown as a director on 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mr Christopher Boot as a director on 2023-05-01

View Document

04/04/234 April 2023 Cessation of Peter John Ambrose as a person with significant control on 2022-11-01

View Document

04/04/234 April 2023 Notification of Peter Ambrose (Castleford) Trustee Limited as a person with significant control on 2022-11-01

View Document

25/11/2225 November 2022 Appointment of Mr David Ashley Brown as a director on 2022-11-01

View Document

25/11/2225 November 2022 Termination of appointment of Kathryn Joan Ambrose as a secretary on 2022-11-01

View Document

25/11/2225 November 2022 Termination of appointment of Patrick Joseph Hamar Ambrose as a director on 2022-11-01

View Document

25/11/2225 November 2022 Termination of appointment of Caroline Lucy Ambrose as a director on 2022-11-01

View Document

25/11/2225 November 2022 Appointment of Mrs Diane Harrison as a director on 2022-11-01

View Document

25/11/2225 November 2022 Appointment of Mr Paul Patrick Keaveney as a director on 2022-11-01

View Document

25/11/2225 November 2022 Appointment of Mr Christian Firth as a director on 2022-11-01

View Document

15/11/2215 November 2022 Sub-division of shares on 2022-10-06

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-10-06

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/11/168 November 2016 AUDITOR'S RESIGNATION

View Document

29/06/1629 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH HAMAR AMBROSE

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MISS CAROLINE LUCY AMBROSE

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SECTION 519

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JOAN AMBROSE / 06/05/2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AMBROSE / 06/05/2010

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SHARE RIGHTS 30/01/2008

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

29/05/0829 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED KATHRYN JOAN AMBROSE

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 21/09/2007

View Document

11/04/0811 April 2008 GBP NC 100/1000 21/09/07

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH RAMSDEN

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 S366A DISP HOLDING AGM 25/05/00

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0017 April 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