THE ALPHA PROJECT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
24/10/2424 October 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Change of details for Mr Mike Wilson as a person with significant control on 2024-03-03 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
04/04/244 April 2024 | Secretary's details changed for Tracey Denise Wilson on 2024-03-03 |
04/04/244 April 2024 | Director's details changed for Michael Joseph Patrick Wilson on 2024-03-03 |
04/04/244 April 2024 | Director's details changed for Tracey Denise Wilson on 2024-03-03 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
04/09/234 September 2023 | Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR on 2023-09-04 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
31/01/1831 January 2018 | CURRSHO FROM 30/04/2017 TO 31/01/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | PREVEXT FROM 31/01/2017 TO 30/04/2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/04/1613 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE |
12/03/1512 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/11/1227 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY DENISE WILSON / 26/11/2012 |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DENISE WILSON / 26/11/2012 |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PATRICK WILSON / 26/11/2012 |
27/11/1227 November 2012 | CHANGE PERSON AS DIRECTOR |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/03/1221 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/04/1111 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/1027 March 2010 | DISS40 (DISS40(SOAD)) |
26/03/1026 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
02/03/102 March 2010 | FIRST GAZETTE |
13/03/0913 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | DIRECTOR AND SECRETARY APPOINTED TRACEY DENISE WILSON |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
06/03/086 March 2008 | DIRECTOR APPOINTED MICHAEL JOSEPH WILSON |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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