THE ALPHASOFT CONSULTANCY LTD.

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYHAN AHMED GEELANI

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PRESS

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHIELS

View Document

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

View Accounts

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARIE EMILE MICHIELS / 01/01/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK PRESS / 01/01/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARIE EMILE MICHIELS / 01/01/2011

View Document

19/04/1119 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM PARKER / 01/01/2011

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/1023 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY APPOINTED JOHN MARK PRESS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JOHN MARK PRESS

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED REYHAN AHMED GEELANI

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPE MICHIELS

View Document

22/12/0922 December 2009 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 3/59 DRAYTON GARDENS LONDON SW10 9RU

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 28 TREVOR PLACE LONDON SW7 1LD

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: C/O JERMYN REGISTRARS LTD 38A ABERCORN PLACE LONDON NW8 9XP

View Document

11/05/9511 May 1995 £ NC 1000/10000 30/09/92

View Document

11/05/9511 May 1995 NC INC ALREADY ADJUSTED 30/09/92

View Document

07/04/957 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

12/05/9412 May 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 S386 DISP APP AUDS 04/03/93

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/92

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED BOARDMACE LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 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