ALPHR TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewTermination of appointment of David Conway Richardson as a director on 2025-07-11

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Termination of appointment of Luke Sansby as a director on 2024-12-01

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mr Florin Radu Cordos as a director on 2023-08-14

View Document

17/08/2317 August 2023 Appointment of Mr Iqbal Hasan Kazi as a director on 2023-08-14

View Document

04/08/234 August 2023 Appointment of Mr Luke Sansby as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Christopher David Mcgreevy as a director on 2023-07-31

View Document

17/05/2317 May 2023 Termination of appointment of Asa Margareta Wirsenius as a director on 2023-05-04

View Document

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

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Johan Lundberg as a director on 2022-10-12

View Document

17/10/2217 October 2022 Appointment of Mr Christopher David Mcgreevy as a director on 2022-10-12

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Patrik Stolpe as a director on 2022-02-17

View Document

04/04/224 April 2022 Termination of appointment of Robert Butler as a director on 2022-03-25

View Document

04/04/224 April 2022 Appointment of Mr Johan Lundberg as a director on 2022-03-17

View Document

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

View Accounts

16/12/2116 December 2021 Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 18 Amor Way Letchworth Garden City SG6 1UG on 2021-12-16

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

19/05/2119 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 CESSATION OF ALPHR HOLDINGS LIMITED AS A PSC

View Document

03/08/203 August 2020 CESSATION OF ESI TECHNOLOGIES LIMITED AS A PSC

View Document

03/08/203 August 2020 CESSATION OF INDUTRADE AB AS A PSC

View Document

03/08/203 August 2020 CESSATION OF INDUTRADE TECHNOLOGIES GROUP LIMITED AS A PSC

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ROBERT BUTLER

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS ASA MARGARETA WIRSENIUS

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAFAEL ALBEA

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MORGAN O'BRIEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON

View Document

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

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHY FENNESSY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY KULWANT BASRA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KULWANT BASRA

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR RAFAEL MACHADO ALBEA

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHR HOLDINGS LIMITED

View Document

27/10/1727 October 2017 CESSATION OF IAN HOWARD SMITH AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF ALPHR HOLDINGS LIMITED AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF ALPHR MBO LIMITED AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF KULWANT SINGH BASRA AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUTRADE TECHNOLOGIES GROUP LIMITED

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUTRADE AB

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWANT SINGH BASRA

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HOWARD SMITH

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHR MBO LIMITED

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESI PROCESS UK LIMITED

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESI TECHNOLOGIES LIMITED

View Document

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

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

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, 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 MRS CATHY FENNESSY

View Document

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

View Document

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

View Document

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

View Document

20/10/1520 October 2015 14/09/15 NO CHANGES

View Document

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

View Accounts

29/12/1429 December 2014 Annual return made up to 14 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 2

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/11/1125 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 14 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 14 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 14 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

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1A THE WYND LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EN UNITED KINGDOM

View Document

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

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM AMOR WAY LETCHWORTH HERTFORDSHIRE SG6 1UG

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/09/06; 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

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; 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 DIRECTOR RESIGNED

View Document

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

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

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

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE 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 14/09/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 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