ALPHA CARD COMPACT MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

22/08/2422 August 2024 Satisfaction of charge 085880100002 in full

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Registration of charge 085880100003, created on 2023-09-06

View Document

07/07/237 July 2023 Registered office address changed from Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX England to 43-45 Oxford Road 43-45 Oxford Road Guiseley Leeds LS20 8AB on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WHITFIELD

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER MAIN

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS KATHERINE ALISON FOX

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ALISON FOX / 01/06/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL WHITFIELD

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITFIELD

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085880100001

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085880100002

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR IAN WHITFIELD

View Document

09/10/149 October 2014 SECRETARY APPOINTED MISS KATHERINE ALISON FOX

View Document

01/08/141 August 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/08/141 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHITFIELD / 01/08/2014

View Document

01/08/141 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 100000

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PETER ALEXANDER MAIN

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 2 CITY LINK INDUSTRIAL PARK PHOENIX WAY DICK LANE BRADFORD WEST YORKSHIRE BD4 8JF

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 33 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JJ UNITED KINGDOM

View Document

30/08/1330 August 2013 THE SITUATION OF THE REGISTERED OFFICE TO BE CHANGED 19/08/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085880100001

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information