ALPHA BETA PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-14 with updates

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Sub-division of shares on 2025-02-19

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Appointment of Mr Gregor Mark Preston as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of John Stewart Reynolds as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Melanie Claire Kennard as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Brian Primrose as a director on 2025-02-19

View Document

20/02/2520 February 2025 Withdrawal of a person with significant control statement on 2025-02-20

View Document

20/02/2520 February 2025 Notification of Tavistock Investments Plc as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

20/02/2520 February 2025 Registered office address changed from Northgate House Upper Borough Walls Bath BA1 1RG United Kingdom to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 2025-02-20

View Document

20/02/2520 February 2025 Registration of charge 109639050001, created on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Johanna Rager as a director on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Benjamin Scott Raven as a director on 2025-02-19

View Document

20/02/2520 February 2025 Registration of charge 109639050002, created on 2025-02-19

View Document

04/12/244 December 2024 Second filing of Confirmation Statement dated 2021-02-14

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2020-02-14

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2023-02-14

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2024-02-14

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2022-02-14

View Document

25/11/2425 November 2024 Appointment of Mr Brian Kenneth Raven as a director on 2024-10-25

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Second filing of Confirmation Statement dated 2020-02-14

View Document

26/09/2426 September 2024 Second filing of Confirmation Statement dated 2019-02-14

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-14 with updates

View Document

10/04/2410 April 2024 Appointment of Mrs Melanie Claire Kennard as a director on 2024-02-07

View Document

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

View Accounts

14/11/2314 November 2023 Termination of appointment of Christopher Trimmer Finch as a director on 2023-10-11

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/03/2221 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

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

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/04/2126 April 2021 Confirmation statement made on 2021-02-14 with updates

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID CHAUDHRI

View Document

15/05/2015 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 2347.723

View Document

04/05/204 May 2020 Confirmation statement made on 2020-02-14 with updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 2ND FLOOR, 73 NEW BOND STREET LONDON W1S 1RS UNITED KINGDOM

View Document

05/08/195 August 2019 22/04/19 STATEMENT OF CAPITAL GBP 2175

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 Confirmation statement made on 2019-02-14 with updates

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 2000.00

View Document

07/06/187 June 2018 10/04/18 STATEMENT OF CAPITAL GBP 1740.00

View Document

07/06/187 June 2018 SUB-DIVISION 10/04/18

View Document

31/05/1831 May 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

31/05/1831 May 2018 CESSATION OF HOST CAPITAL LIMITED AS A PSC

View Document

14/05/1814 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR SHAHID CHAUDHRI

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED ALPHABET INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

14/03/1814 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR BRIAN PRIMROSE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN STEWART REYNOLDS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR GEOFFREY BROOKS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 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