ALPHAWORLDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

01/10/241 October 2024 Cessation of Gursharnjit Singh Pabla as a person with significant control on 2021-09-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Gursharnjit Singh Pabla on 2022-09-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-05 with updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR GURSHARNJIT SINGH PABLA

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOLEY

View Document

05/09/185 September 2018 CESSATION OF ANDREW SCHOLEY AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURSHARNJIT PABLA

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 01/09/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GURSHARNJIT SINGH PABLA / 01/09/2012

View Document

18/05/1218 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 26/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 26 February 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN O'BRIEN

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ANDREW SCHOLEY

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

08/04/038 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 FIRST GAZETTE

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 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