ALPHA - SCIENTISTS IN REPRODUCTIVE MEDICINE

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Stephen James Harbottle as a director on 2024-03-19

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Suite 213, Boundary House Boston Manor Road London W7 2QE on 2024-03-08

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

21/05/2321 May 2023 Appointment of Dr Alison Jayne Campbell as a director on 2023-05-14

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Termination of appointment of Sharon Tracey Mortimer as a director on 2023-02-22

View Document

23/02/2323 February 2023 Notification of Mina Alikani as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Cessation of Stephen James Harbottle as a person with significant control on 2023-02-23

View Document

21/02/2321 February 2023 Appointment of Dr Mina Alikani as a director on 2023-02-10

View Document

02/02/232 February 2023 Termination of appointment of Thorir Hardarson as a director on 2023-02-01

View Document

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

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Stephen James Harbottle on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Stephen James Harbottle as a person with significant control on 2022-01-12

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTFORDSHIRE SG8 0SS ENGLAND

View Document

29/04/1929 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

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARBOTTLE / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED DR SHARON TRACEY MORTIMER

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARBOTTLE / 25/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL EBNER

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALPESH DOSHI

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ZSOLT NAGY

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR BASAK BALABAN

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 66 ALLPORT ROAD CANNOCK STAFFORDSHIRE WS11 1DY

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTFORDSHIRE SG8 0SS ENGLAND

View Document

11/01/1611 January 2016 31/07/14 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN THORNHILL

View Document

17/08/1517 August 2015 19/07/15 NO MEMBER LIST

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ALPESH MAHESH DOSHI

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HARBOTTLE

View Document

16/10/1416 October 2014 19/07/14 NO MEMBER LIST

View Document

19/07/1319 July 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


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