ALEPH INVEST LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Unaudited abridged accounts made up to 2024-12-29

View Document

07/03/257 March 2025 Unaudited abridged accounts made up to 2023-12-29

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-29

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2021-12-29

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 30/12/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED REDCOM CORPORATION LTD CERTIFICATE ISSUED ON 20/01/20

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / HN3I LTD / 23/09/2019

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN3I LTD

View Document

09/12/199 December 2019 CESSATION OF MAURIZIO NAZZARI AS A PSC

View Document

09/12/199 December 2019 CESSATION OF LAURA GAROGLIO AS A PSC

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAURIZIO NAZZARI / 23/09/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANNI / 23/09/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA GAROGLIO / 23/09/2019

View Document

24/09/1924 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

03/06/193 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANTONIO MANNI

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PETROU

View Document

27/11/1827 November 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 14/04/17 STATEMENT OF CAPITAL EUR 1000

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO NAZZARI

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GAROGLIO

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOS FILIOU

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MS PATRICIA ANN PETROU

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS FILIOU

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR CHRISTOS FILIOU

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PETROU

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR CHRISTOS FILIOU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company