ALPHA COMMERCE LTD



Company Documents

DateDescription
07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

Analyse these accounts
07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

Analyse these accounts
07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 13 JOHN PRINCES STREET 2ND FLOOR LONDON W1G 0JR ENGLAND

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEJ STRUKOV

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

03/02/173 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 4

View Document

01/02/171 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 2

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FOURTH FLOOR 13 JOHN PRINCES STREET LONDON W1G 0JR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document



25/01/1225 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ALEKSEJ STRUKOV

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 3

View Document

07/01/107 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY ALPHA IBC SECRETARIES LTD

View Document

09/12/089 December 2008 SECRETARY RESIGNED ALPHA IBC SECRETARIES LTD

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 1 HOOVER CLOSE, ST. LEONARDS ON SEA, TN37 7TA

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: HOOVER CLOSE, ST. LEONARDS ON SEA, TN37 7TA

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM, SUITE B, 29 HARLEY STREET, LONDON, LONDON W1G 9QR

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: W.BUY-THIS-COMPANY-NAME.COM, SUITE B, 29 HARLEY STREET, LONDON, LONDON W1G 9QR

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: ITE B, 29 HARLEY STREET, LONDON, W1G 9QR

View Document

03/12/033 December 2003 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