BOARD ALPHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Richard James Scott Clarke as a person with significant control on 2024-12-05

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

01/03/201 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CESSATION OF ALEXANDRA MACKESY AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MACKESY

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA MACKESY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS ALEXANDRA JANE MACKESY

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA LAND

View Document

21/06/1821 June 2018 CESSATION OF JULIA MARGARET LAND AS A PSC

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM

View Document

14/08/1714 August 2017 Registered office address changed from , Sir Robert Peel House 178 Bishopsgate, London, EC2M 4NJ, United Kingdom to 39 Larpent Avenue London SW15 6UU on 2017-08-14

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET LAND / 04/01/2017

View Document

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

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SCOTT CLARKE / 23/12/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET LAND / 28/06/2016

View Document

04/04/164 April 2016 Registered office address changed from , 52 Great Eastern Street, London, EC2A 3EP to 39 Larpent Avenue London SW15 6UU on 2016-04-04

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/05/1329 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1329 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1329 May 2013 01/01/13 STATEMENT OF CAPITAL GBP 102

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MS JULIA MARGARET LAND

View Document

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

View Accounts

28/12/1228 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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