ALPHIX SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Ms Robyn Vanessa Maclaine Capps as a director on 2024-03-01

View Document

24/07/2524 July 2025 NewAppointment of Andrew William Chesney as a director on 2024-03-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Angus Gillean Mathew Maclaine on 2024-04-01

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

06/12/236 December 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from 2nd Floor, 31-41 Worship Street London EC2A 2DY England to 100 Cannon Street Cannon Street 3rd Floor London EC4N 6EU on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Fundamental Media Limited as a person with significant control on 2022-08-23

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 26/06/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 19/12/2017

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA HOWSE

View Document

09/03/189 March 2018 SAIL ADDRESS CHANGED FROM: C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 5TH FLOOR, 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST FLOOR 9-13 FENCHURCH BUILDINGS LONDON LONDON EC3M 5HR

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WILCH / 24/06/2013

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WILCH / 18/09/2012

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GILLEAN MATHEW MACLAINE / 07/05/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 5TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP ENGLAND

View Document

21/03/1221 March 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JAN WILCH

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MS ANNA LOUISE HOWSE

View Document

24/11/1124 November 2011 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