THE ALPHA PROJECT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Change of details for Mr Mike Wilson as a person with significant control on 2024-03-03

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

04/04/244 April 2024 Secretary's details changed for Tracey Denise Wilson on 2024-03-03

View Document

04/04/244 April 2024 Director's details changed for Michael Joseph Patrick Wilson on 2024-03-03

View Document

04/04/244 April 2024 Director's details changed for Tracey Denise Wilson on 2024-03-03

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CURRSHO FROM 30/04/2017 TO 31/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY DENISE WILSON / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DENISE WILSON / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PATRICK WILSON / 26/11/2012

View Document

27/11/1227 November 2012 CHANGE PERSON AS DIRECTOR

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED TRACEY DENISE WILSON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MICHAEL JOSEPH WILSON

View Document

28/01/0828 January 2008 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