ALPHA CONTROLS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mrs Pushpa Singadia as a person with significant control on 2020-12-27

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2023-12-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2022-12-30

View Document

24/06/2424 June 2024 Registered office address changed from 21-23 Station Road Gerrards Cross Buckinghamshire SL9 8ES to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2024-06-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 5100.00

View Document

02/05/132 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document

31/05/1231 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUSHPA SINGADIA / 31/05/2011

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS PUSHPA SINGADIA

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR BARRY WILLIAMS

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT CUNCLIFFE

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 5100

View Document

07/06/117 June 2011 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIRAJ RAMJI SINGADIA / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GORDON CUNCLIFFE / 01/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 GBP NC 1000000/980000 02/07/08

View Document

17/07/0817 July 2008 REDUCE SHARES/ SUBDIV SHARES 23/06/2008

View Document

17/07/0817 July 2008 S-DIV

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: BATHURST HOUSE, BATHURST WALK, IVER, BUCKINGHAMSHIRE SL0 9BH

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: ALPHA HOUSE, THE RIDGEWAY, IVER, BUCKINGHAMSHIRE SL0 9HW

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information