Advanced company searchLink opens in new window

ALPHA FX LIMITED

Company number 05108142

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2016 SH08 Change of share class name or designation
23 Jun 2016 TM01 Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016
21 Jun 2016 TM01 Termination of appointment of Thomas Georgeson as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Manmeet Singh as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Henry Lisney as a director on 21 June 2016
21 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 494,250
04 May 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 494,250.00
04 May 2016 SH06 Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 497,125.00
04 May 2016 SH03 Purchase of own shares.
04 May 2016 SH03 Purchase of own shares.
04 Apr 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 500,000
19 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2015 MR04 Satisfaction of charge 051081420003 in full
10 Dec 2015 AD01 Registered office address changed from 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE to 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG on 10 December 2015
12 Nov 2015 TM01 Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015
07 Nov 2015 MR01 Registration of charge 051081420003, created on 5 November 2015
25 Aug 2015 AAMD Amended full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 23,000
01 Jun 2015 TM02 Termination of appointment of Divaker Shah as a secretary on 1 January 2015
08 May 2015 MR04 Satisfaction of charge 051081420002 in full
01 May 2015 SH02 Statement of capital on 1 April 2015
  • GBP 23,000
03 Mar 2015 AA Full accounts made up to 31 December 2014
03 Jan 2015 MR01 Registration of charge 051081420002, created on 22 December 2014
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000