Advanced company searchLink opens in new window

ALPHA CAPITAL GROUP LIMITED

Company number 13719951

Filter by category

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)
12 Sep 2025 CS01 Confirmation statement made on 9 July 2025 with updates
12 Sep 2025 PSC07 Cessation of Alexander Robert Hagan as a person with significant control on 9 July 2025
08 Jul 2025 CS01 Confirmation statement made on 8 July 2025 with updates
08 Jul 2025 PSC02 Notification of Kohler Investment Group Ltd as a person with significant control on 7 July 2025
08 Jul 2025 PSC07 Cessation of George David Kohler as a person with significant control on 7 July 2025
26 Jun 2025 AD01 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to 1 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT on 26 June 2025
31 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
17 Jun 2024 PSC04 Change of details for Mr George David Kohler as a person with significant control on 17 June 2024
08 Mar 2024 AD01 Registered office address changed from , 10 Lower Thames Street Billingsgate, London, EC3R 6AF, England to 6-7 Waterside Station Road Harpenden AL5 4US on 8 March 2024
21 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
05 Jul 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 March 2022
03 May 2022 CH01 Director's details changed for Mr George David Kohler on 1 May 2022
14 Jan 2022 PSC02 Notification of Ab Trading and Investing Ltd as a person with significant control on 3 November 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 120
21 Dec 2021 AD01 Registered office address changed from , Unit 8, Thrales End Business Centre Thrales End Lane, Harpenden, AL5 3NS, England to 6-7 Waterside Station Road Harpenden AL5 4US on 21 December 2021
21 Dec 2021 PSC01 Notification of Alexander Hagan as a person with significant control on 3 November 2021
21 Dec 2021 PSC04 Change of details for Mr George David Kohler as a person with significant control on 3 November 2021
21 Dec 2021 AP01 Appointment of Mr Andrew Peter Blaylock as a director on 3 November 2021
02 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-02
  • GBP 100