CAPITAL PLATFORM ALPHA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102598670002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/195 September 2019 COMPANY NAME CHANGED TRADE CAPITAL SOLUTIONS LTD CERTIFICATE ISSUED ON 05/09/19

View Document

03/09/193 September 2019 CHANGE OF NAME 22/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEMINGWAY / 22/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 ADOPT ARTICLES 25/09/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 27 WHITELANDS AVENUE CHORLEYWOOD HERTFORDSHIRE WD3 5RE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/04/1720 April 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102598670001

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR RUSSELL WARNER

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS MELANIE ANNE JANSEN-ROBERTS

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 27 WHITELANDS AVENUE CHORLEY WOOD WD3 5RE ENGLAND

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MRS MELANIE ANNE JANSEN-ROBERTS

View Document

01/07/161 July 2016 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