ALPHR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 REDUCE ISSUED CAPITAL 20/07/2017

View Document

21/07/1721 July 2017 STATEMENT BY DIRECTORS

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 1

View Document

21/07/1721 July 2017 SOLVENCY STATEMENT DATED 20/07/17

View Document

06/01/176 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MORGAN O'BRIEN

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PATRIK STOLPE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS CATHY FENNESSY

View Document

19/09/1619 September 2016 29/02/16 AUDITED ABRIDGED

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1212 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CRACKNELL

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/04/0222 April 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/10/971 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/11/9410 November 1994 ALTER MEM AND ARTS 02/11/94

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED ALPHR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 NC INC ALREADY ADJUSTED 20/12/88

View Document

30/10/8930 October 1989 1600@�1 20/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: G OFFICE CHANGED 22/12/88 14 MANOR CRESCENT STAPLETON LEICS LE9 8JQ

View Document

23/06/8823 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

05/10/875 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8516 December 1985 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