ALPHABET TECHNOLOGIES LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

16/01/2416 January 2024 Change of details for Panagiotis Malavetas as a person with significant control on 2020-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Change of details for Panagiotis Malavetas as a person with significant control on 2022-01-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Panagiotis Malavetas on 2022-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Sub-division of shares on 2021-06-12

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-05-12

View Document

03/03/213 March 2021 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CESSATION OF CHRISTIAN LERKE AS A PSC

View Document

07/11/207 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LERKE

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 265A FLAT 3, 256A FULHAM ROAD LONDON SW3 6HY UNITED KINGDOM

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM FLAT 1 26 CHENISTON GARDENS LONDON W8 6TH UNITED KINGDOM

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM FLAT 5, MARINA ONE 10 NEW WHARF ROAD LONDON N1 9RT ENGLAND

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 4 99 RYLSTON ROAD LONDON SW6 7HP UNITED KINGDOM

View Document

28/03/1928 March 2019 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