About

Registered Number: 02700094
Date of Incorporation: 24/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 10 King Charles Crescent, Surbiton, Surrey, KT5 8SU,

 

Founded in 1992, The Alphasoft Consultancy Ltd have registered office in Surbiton in Surrey. Jermyn Registrars Ltd, Press, John Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JERMYN REGISTRARS LTD 15 April 1992 24 March 1993 1
PRESS, John Mark 01 December 2009 07 October 2016 1

Filing History

Document Type Date
PSC01 - N/A 29 July 2020
CS01 - N/A 29 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 25 March 2019
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 March 2017
TM02 - Termination of appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 April 2010
AP03 - Appointment of secretary 21 January 2010
AP01 - Appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 22 December 2009
AA01 - Change of accounting reference date 22 December 2009
AP01 - Appointment of director 22 December 2009
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 April 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 14 May 1999
287 - Change in situation or address of Registered Office 27 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 01 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 17 April 1996
287 - Change in situation or address of Registered Office 17 July 1995
RESOLUTIONS - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 29 July 1993
363b - Annual Return 26 May 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1992
CERTNM - Change of name certificate 29 April 1992
CERTNM - Change of name certificate 29 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
NEWINC - New incorporation documents 24 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.