ALPHANUMERIC LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/245 December 2024 Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD on 2024-12-05

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

13/05/2413 May 2024 Termination of appointment of Andrew Robert Fryatt as a director on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Hughes as a director on 2024-05-13

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Satisfaction of charge 037498710006 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 037498710005 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 4 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 3 in full

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL SPROT

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR ROBERT BERNARD SHAW

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LINGARD

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037498710006

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT O'BRIEN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD S9 2AG

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR BENEDICT JOHN O'BRIEN

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MICHAEL SPROT

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037498710005

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN UNITED KINGDOM

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR MICHAEL SPROT

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR ADRIAN LINGARD

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR MARTIN BODDY

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER

View Document

06/11/126 November 2012 SECRETARY APPOINTED MS KATHARINE MCINTYRE

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 100

View Document

07/06/117 June 2011 SOLVENCY STATEMENT DATED 25/05/11

View Document

07/06/117 June 2011 STATEMENT BY DIRECTORS

View Document

07/06/117 June 2011 REDUCE ISSUED CAPITAL 25/05/2011

View Document

05/05/115 May 2011 ALTER ARTICLES 27/04/2011

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY GREGORY MINNS

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BODDY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH GUEST

View Document

06/04/096 April 2009 SECRETARY APPOINTED MR GREGORY LESLIE JOHN MINNS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH GUEST

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED RICHARD BENEDICT LANGDON

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED SARAH GUEST

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 212-214 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1UF

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES BODDY

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 28/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0611 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0319 October 2003 MEMORANDUM OF ASSOCIATION

View Document

13/10/0313 October 2003 GUARANTEE 16/09/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 11 BROOMFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S10 2SE

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ADOPT MEM AND ARTS 01/12/99

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

09/04/999 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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