Advanced company searchLink opens in new window

ALPHA GROUP INTERNATIONAL PLC

Company number 07262416

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)
16 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 647.716
16 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 787.716
16 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 901.574
06 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 140
06 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 406
06 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 426
27 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
25 May 2023 AA Group of companies' accounts made up to 31 December 2022
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 17/05/2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 86,643.626
23 Feb 2023 CH01 Director's details changed for Mr Timothy Nigel Butters on 25 November 2022
28 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
23 Dec 2022 CH01 Director's details changed for Mr Morgan Tillbrook on 18 November 2022
19 Dec 2022 CERTNM Company name changed alpha fx group PLC\certificate issued on 19/12/22
  • RES15 ‐ Change company name resolution on 2022-11-22
19 Dec 2022 CONNOT Change of name notice
05 Dec 2022 AP01 Appointment of Mr Timothy Powell as a director on 5 December 2022
05 Dec 2022 TM01 Termination of appointment of Timothy Charles Kidd as a director on 5 December 2022
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 84,393.108
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 84,382.034
07 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
26 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 84,377.882
17 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 84,375.114
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 84,176.34