ALPHA HOME IMPROVEMENTS LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-10-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

19/07/2119 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-15

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/06/218 June 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 CHANGE PERSON AS SECRETARY

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON IASONOS / 13/12/2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM C/O TAXASSIST ACCOUNTANTS SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR

View Document

06/11/136 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM HILLIERS GARDEN CENTRE LEIGHTON BUZZARD ROAD PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BA UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAMAGE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JASON IASONOS

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED ALPHA CONSERVATORIES UK LTD CERTIFICATE ISSUED ON 28/03/11

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1121 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1121 March 2011 CHANGE OF NAME 21/02/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN HERTFORDSHIRE AL3 7PR

View Document

26/10/1026 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/11/0911 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RAMAGE / 07/10/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR PANICOS IASONOS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR PAUL RAMAGE

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR JASON PANICOS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JACKSON

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR PANICOS STYLIANIDES IASONOS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JASON PANICOS / 07/10/2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW JACKSON

View Document

07/10/087 October 2008 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