ALPHA BETA PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-02-14 with updates |
01/04/251 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
06/03/256 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Sub-division of shares on 2025-02-19 |
04/03/254 March 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Resolutions |
27/02/2527 February 2025 | Change of share class name or designation |
20/02/2520 February 2025 | Appointment of Mr Gregor Mark Preston as a director on 2025-02-19 |
20/02/2520 February 2025 | Termination of appointment of John Stewart Reynolds as a director on 2025-02-19 |
20/02/2520 February 2025 | Termination of appointment of Melanie Claire Kennard as a director on 2025-02-19 |
20/02/2520 February 2025 | Termination of appointment of Brian Primrose as a director on 2025-02-19 |
20/02/2520 February 2025 | Withdrawal of a person with significant control statement on 2025-02-20 |
20/02/2520 February 2025 | Notification of Tavistock Investments Plc as a person with significant control on 2025-02-19 |
20/02/2520 February 2025 | Current accounting period extended from 2025-12-31 to 2026-03-31 |
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 |
20/02/2520 February 2025 | Registration of charge 109639050001, created on 2025-02-19 |
20/02/2520 February 2025 | Appointment of Johanna Rager as a director on 2025-02-19 |
20/02/2520 February 2025 | Appointment of Benjamin Scott Raven as a director on 2025-02-19 |
20/02/2520 February 2025 | Registration of charge 109639050002, created on 2025-02-19 |
04/12/244 December 2024 | Second filing of Confirmation Statement dated 2021-02-14 |
03/12/243 December 2024 | Second filing of Confirmation Statement dated 2020-02-14 |
03/12/243 December 2024 | Second filing of Confirmation Statement dated 2023-02-14 |
03/12/243 December 2024 | Second filing of Confirmation Statement dated 2024-02-14 |
29/11/2429 November 2024 | Second filing of Confirmation Statement dated 2022-02-14 |
25/11/2425 November 2024 | Appointment of Mr Brian Kenneth Raven as a director on 2024-10-25 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Second filing of Confirmation Statement dated 2020-02-14 |
26/09/2426 September 2024 | Second filing of Confirmation Statement dated 2019-02-14 |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-14 with updates |
10/04/2410 April 2024 | Appointment of Mrs Melanie Claire Kennard as a director on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Termination of appointment of Christopher Trimmer Finch as a director on 2023-10-11 |
28/09/2328 September 2023 | Group of companies' accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
21/03/2221 March 2022 | Confirmation statement made on 2022-02-14 with updates |
15/02/2215 February 2022 | Change of share class name or designation |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
26/04/2126 April 2021 | Confirmation statement made on 2021-02-14 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAHID CHAUDHRI |
15/05/2015 May 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 2347.723 |
04/05/204 May 2020 | Confirmation statement made on 2020-02-14 with updates |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 2ND FLOOR, 73 NEW BOND STREET LONDON W1S 1RS UNITED KINGDOM |
05/08/195 August 2019 | 22/04/19 STATEMENT OF CAPITAL GBP 2175 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/03/1927 March 2019 | Confirmation statement made on 2019-02-14 with updates |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 18/07/18 STATEMENT OF CAPITAL GBP 2000.00 |
07/06/187 June 2018 | 10/04/18 STATEMENT OF CAPITAL GBP 1740.00 |
07/06/187 June 2018 | SUB-DIVISION 10/04/18 |
31/05/1831 May 2018 | NOTIFICATION OF PSC STATEMENT ON 10/04/2018 |
31/05/1831 May 2018 | CESSATION OF HOST CAPITAL LIMITED AS A PSC |
14/05/1814 May 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR SHAHID CHAUDHRI |
14/03/1814 March 2018 | COMPANY NAME CHANGED ALPHABET INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 14/03/18 |
14/03/1814 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR ANDREW THOMPSON |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR BRIAN PRIMROSE |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR GEORGE HIGGINSON |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR JOHN STEWART REYNOLDS |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR GEOFFREY BROOKS |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHA BETA PARTNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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