ALPHA IT AND MANAGEMENT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

06/11/246 November 2024 Registered office address changed from 31 the Green, Evenley, Nrackley 31 the Green Evenley Brackley NN13 5SH England to 31 the Green Evenley Brackley NN13 5SH on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from 29 Watery Lane Keresley Coventry CV6 2GE to 31 the Green, Evenley, Nrackley 31 the Green Evenley Brackley NN13 5SH on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Annette Margaret Lowe as a person with significant control on 2024-11-06

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Appointment of Mr Benjamin Edward James as a director on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Termination of appointment of Margaret Eileen James as a secretary on 2023-07-15

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/12/192 December 2019 09/07/19 STATEMENT OF CAPITAL GBP 100

View Document

01/12/191 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JAMES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/07/1427 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 £ NC 100/200 31/03/99

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

15/07/9915 July 1999 VARYING SHARE RIGHTS AND NAMES 31/03/99

View Document

15/07/9915 July 1999 ISSUE SHARE 31/03/99

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A-ONE ACTION LTD


  • 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