ALPINE INTERACTIVE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

07/12/237 December 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Termination of appointment of Stephen Charles Collins as a secretary on 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Stephen Charles Collins as a director on 2022-12-31

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

09/01/239 January 2023 Change of share class name or designation

View Document

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

View Accounts

28/12/2228 December 2022 Cancellation of shares. Statement of capital on 2022-07-31

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM WOODGATE STUDIOS 2ND FLOOR 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLLINS / 03/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMON LEE CHANNER / 03/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLLINS / 03/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SKENDER MEMED / 03/08/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 2 RIDGE AVENUE WINCHMORE HILL LONDON N21 2AJ ENGLAND

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLLINS / 03/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON LEE CHANNER / 03/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SKENDER MEMED / 03/08/2010

View Document

07/09/107 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 31 BOUNCES ROAD EDMONTON LONDON N9 8JD

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 89 HANOVER ROAD LONDON NW10 3DL

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 COMPANY NAME CHANGED SOUTHSIDE SYSTEMS LTD CERTIFICATE ISSUED ON 02/01/02

View Document

03/08/013 August 2001 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