ALPHALAKE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

04/08/254 August 2025 Appointment of Mrs Zane Nursajahova as a director on 2025-06-16

View Document

25/06/2525 June 2025 Termination of appointment of Aamir Saied Varcie as a director on 2025-05-15

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Registered office address changed from Engine, 34-36 Abington Avenue Northampton NN1 4NY England to The Stanley Building, 7 Pancras Square London N1C 4AG on 2021-07-19

View Document

15/07/2115 July 2021 Change of details for Mr Oliver Thomas James Cogan as a person with significant control on 2021-01-15

View Document

13/07/2113 July 2021 Change of details for Mr Aamir Saied Varcie as a person with significant control on 2021-01-15

View Document

13/07/2113 July 2021 Cessation of Aamir Saied Varcie as a person with significant control on 2021-01-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR SAIED VARCIE / 24/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM ENGINE, 34-36 ABINGTON AVENUE ABINGTON AVENUE NORTHAMPTON NN1 4NY ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM ENGINE, 34-36 ABINGTON AVENUE ABINGTON AVENUE NORTHAMPTON NN1 4NY ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 10/01/19 STATEMENT OF CAPITAL GBP 10

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUMA AHMED

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER THOMAS JAMES COGAN

View Document

25/03/1925 March 2019 CESSATION OF HUMA AHMED AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR OLIVER THOMAS JAMES COGAN

View Document

10/01/1910 January 2019 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