ALPHACHAIN INTELLIGENCE LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-28

View Document

13/02/2413 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13

View Document

03/09/233 September 2023 Unaudited abridged accounts made up to 2022-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/06/2322 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

13/12/2113 December 2021 Termination of appointment of Russell George Ranford as a director on 2021-12-10

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Director's details changed for Mr Russell George Ranford on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 20/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TONY BARTHOLOMEW / 31/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TONY BARTHOLOMEW / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 07/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED STRATA DATA LABS LTD CERTIFICATE ISSUED ON 20/03/18

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR RUSSELL GEORGE RANFORD

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TONY BARTHOLOMEW / 20/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TONY BARTHOLOMEW / 20/11/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN TONY BARTHOLOMEW

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR BENJAMIN TONY BARTHOLOMEW

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIAL BARTHOLOMEW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MR BENJAMIN TONY BARTHOLOMEW

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIAL BARTHOLOMEW

View Document

30/06/1630 June 2016 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