CEPHAS / ALPHA HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Cessation of David Stuart Finch as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Gerard Dooley as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Stuart Finch as a director on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2021-06-23

View Document

22/02/2222 February 2022 Change of details for Mr Christopher James Hewson as a person with significant control on 2021-06-23

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF CAROLYNN RUTH SIME AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 COMPANY NAME CHANGED SUFFOLK CARE AGENCY LTD CERTIFICATE ISSUED ON 28/04/18

View Document

13/04/1813 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1810 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 19/11/17 STATEMENT OF CAPITAL GBP 525101

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096504980002

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNN SIME

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096504980001

View Document

29/08/1729 August 2017 01/05/17 STATEMENT OF CAPITAL GBP 525102

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS CAROLYNN RUTH SIME

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS JANE SARAH HEWSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 30/06/2017 TO 30/04/2017

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1522 June 2015 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