ALPHA ONE STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/11/2426 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Christopher Stephen Nicholls as a director on 2023-11-16

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Jonathan Alexander Tyce as a director on 2023-11-08

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Appointment of Mr Jonathan Alexander Tyce as a director on 2023-05-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Cessation of Mark Justin Brewer as a person with significant control on 2021-01-07

View Document

07/01/227 January 2022 Notification of Brenkel Endurance Pty Ltd as a person with significant control on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Appointment of Mr Christopher Stephen Nicholls as a director on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/10/214 October 2021 Appointment of Ms Julia Alyce Henkel as a secretary on 2021-10-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM BASEMENT FLAT 133 HEMINGFORD ROAD LONDON N1 1BZ ENGLAND

View Document

01/05/201 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF MARK JUSTIN BREWER AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ALYCE HENKEL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MISS JULIA ALYCE HENKEL

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BREWER

View Document

10/08/1910 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/05/178 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 35000

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O ROBINSONS CHARTERED ACCOUNTANTS 5 UNDERWOOD STREET LONDON N1 7LY ENGLAND

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM THIRD FLOOR CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND

View Document

07/12/157 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O ROBINSONS CHARTERED ACCOUNTANTS 5 UNDERWOOD STREET LONDON N1 7LL UNITED KINGDOM

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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