ALPHA REPUBLIC LTD

Register to unlock more data on OkredoRegister

ALPHA REPUBLIC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09263239

Incorporation date

14/10/2014

Size

Full

Contacts

Registered address

Registered address

C/O Cg & Co, 27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon14/05/2025
Statement of affairs
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-05-14
dot icon21/09/2024
Full accounts made up to 2023-09-30
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon13/11/2023
Full accounts made up to 2022-09-30
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon19/07/2023
Registration of charge 092632390001, created on 2023-07-14
dot icon19/07/2023
Registration of charge 092632390002, created on 2023-07-14
dot icon19/07/2023
Registration of charge 092632390003, created on 2023-07-14
dot icon31/03/2023
Full accounts made up to 2021-12-24
dot icon06/12/2022
Previous accounting period shortened from 2022-12-24 to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/03/2022
Full accounts made up to 2020-12-24
dot icon17/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon11/07/2021
Amended accounts made up to 2019-03-31
dot icon14/05/2021
Total exemption full accounts made up to 2019-12-24
dot icon16/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-24
dot icon10/12/2020
Appointment of Mrs Rebecca Elizabeth Waterfield as a director on 2020-12-10
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon03/01/2020
Termination of appointment of Samantha Jayne Bellew as a director on 2019-12-17
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Notification of Victoria Ellen O'dea as a person with significant control on 2018-07-31
dot icon17/08/2018
Appointment of Miss Victoria Ellen O'dea as a director on 2018-07-31
dot icon17/08/2018
Termination of appointment of Lorna Marie Gibson as a director on 2018-07-31
dot icon17/08/2018
Appointment of Miss Samantha Jayne Bellew as a director on 2018-07-31
dot icon17/08/2018
Cessation of Lorna Marie Gibson as a person with significant control on 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Cessation of Anne Emanuel as a person with significant control on 2018-06-20
dot icon27/06/2018
Notification of Lorna Marie Gibson as a person with significant control on 2018-06-20
dot icon27/06/2018
Appointment of Miss Lorna Marie Gibson as a director on 2018-06-20
dot icon27/06/2018
Termination of appointment of Anne Emanuel as a director on 2018-06-20
dot icon25/04/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon11/04/2018
Notification of Anne Emanuel as a person with significant control on 2018-04-11
dot icon11/04/2018
Appointment of Anne Emanuel as a director on 2018-04-11
dot icon11/04/2018
Cessation of Waris Khan as a person with significant control on 2018-04-11
dot icon11/04/2018
Termination of appointment of Waris Khan as a director on 2018-04-11
dot icon11/04/2018
Termination of appointment of Fh Secretaries Ltd as a secretary on 2018-04-11
dot icon15/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon26/10/2017
Appointment of Fh Secretaries Ltd as a secretary on 2017-10-26
dot icon26/10/2017
Termination of appointment of Nominee Secretary Ltd as a secretary on 2017-10-26
dot icon13/09/2017
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 2017-09-13
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/11/2016
Termination of appointment of Nominee Director Ltd as a director on 2016-11-07
dot icon02/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterfield, Rebecca
Director
10/12/2020 - Present
16
O'dea, Victoria Ellen
Director
31/07/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

47
SPECIALITY FLATBREADS LIMITED110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

03313659

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

336
AARTEE BRIGHT BAR LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
Liquidation

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

03725308

Reg. date:

03/03/1999

Turnover:

-

No. of employees:

279
LEIDOS SECURITY & AUTOMATION LIMITEDUnit 3 Bedford Link Logistic Park, Kempston, Bedfordshire MK43 9SS
Liquidation

Category:

Manufacture of other electrical equipment

Comp. code:

02263923

Reg. date:

02/06/1988

Turnover:

-

No. of employees:

270
BRICK CONSTRUCTION (READING) LIMITED4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Liquidation

Category:

Development of building projects

Comp. code:

08028088

Reg. date:

12/04/2012

Turnover:

-

No. of employees:

477
MK CONSTRUCTION (CHERTSEY) LIMITED82 St. John Street, London EC1M 4JN
Liquidation

Category:

Construction of domestic buildings

Comp. code:

09938353

Reg. date:

06/01/2016

Turnover:

-

No. of employees:

477

Description

copy info iconCopy

About ALPHA REPUBLIC LTD

ALPHA REPUBLIC LTD is an(a) Liquidation company incorporated on 14/10/2014 with the registered office located at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA REPUBLIC LTD?

toggle

ALPHA REPUBLIC LTD is currently Liquidation. It was registered on 14/10/2014 .

Where is ALPHA REPUBLIC LTD located?

toggle

ALPHA REPUBLIC LTD is registered at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF.

What does ALPHA REPUBLIC LTD do?

toggle

ALPHA REPUBLIC LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALPHA REPUBLIC LTD?

toggle

The latest filing was on 14/05/2025: Statement of affairs.