ALPHA7 EXPRESS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2529 August 2025 Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 4 Birrell Street Sunderland SR5 4NG on 2025-08-29

View Document

04/03/254 March 2025 Registered office address changed from 4 Birrell Street Sunderland SR5 4NG England to 13 Mary Street Sunderland SR1 3NH on 2025-03-04

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE COLEMAN

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MR PETER COLEMAN

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

26/07/2026 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLEMAN

View Document

26/07/2026 July 2020 CESSATION OF LEANNE COLEMAN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112864870001

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 13 MARY STREET SUNDERLAND SR1 3NH UNITED KINGDOM

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE COLEMAN

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS LEANNE COLEMAN

View Document

20/12/1820 December 2018 CESSATION OF PETER COLEMAN AS A PSC

View Document

09/04/189 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/04/183 April 2018 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