GLOBAL 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
26/07/2526 July 2025 NewNotification of Sanskara Sappho Shioli Sood as a person with significant control on 2024-09-15

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

01/09/241 September 2024 Termination of appointment of Superna Khosla as a director on 2024-09-01

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

01/09/241 September 2024 Cessation of Superna Khosla as a person with significant control on 2024-09-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

14/04/2414 April 2024 Cessation of Sandeep Kumar Puri as a person with significant control on 2024-03-25

View Document

14/04/2414 April 2024 Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 6B Wedderburn Road London NW3 5QE on 2024-04-14

View Document

14/04/2414 April 2024 Appointment of Mr Shravan Sood as a director on 2024-03-25

View Document

02/04/242 April 2024 Termination of appointment of Sandeep Kumar Puri as a director on 2024-04-02

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Registration of charge 120096990003, created on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/08/2131 August 2021 Registered office address changed from , 6th Floor, Charles House 108-110 Finchley Road, London, NW3 5JJ, United Kingdom to 6B Wedderburn Road London NW3 5QE on 2021-08-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120096990001

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120096990002

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120096990001

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHRAVAN SOOD

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERNA KHOSLA

View Document

30/08/1930 August 2019 CESSATION OF SHRAVAN SOOD AS A PSC

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS SUPERNA KHOSLA

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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