ALPHARITHM TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Srikumar Kumar on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Srikumar Kumar as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW England to Signature by Regus - London Tower 42 25 Old Broad Street London EC2N 1HN on 2024-09-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/02/2314 February 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/04/216 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM CITY POINT 11TH FLOOR 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

20/12/1820 December 2018 Registered office address changed from , City Point 11th Floor, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom to Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-12-20

View Document

18/12/1818 December 2018 Registered office address changed from , 23 Edward Tyler Road, London, SE12 9QE, England to Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-12-18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 23 EDWARD TYLER ROAD LONDON SE12 9QE ENGLAND

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM C/O RUSSELLS 130 MARVELS LANE LONDON SE12 9PG

View Document

10/10/1810 October 2018 Registered office address changed from , C/O Russells, 130 Marvels Lane, London, SE12 9PG to Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-10-10

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED AMNIOLOGIC CONSULTING LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR SRIKUMAR KUMAR

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM OFFICE 11 10 GREAT RUSSELL STREET LONDON WC1B 3BQ UNITED KINGDOM

View Document

16/02/1216 February 2012 Registered office address changed from , Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom on 2012-02-16

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 Registered office address changed from , 23 Edward Tyler Road, London, SE12 9QE, United Kingdom on 2010-02-02

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 23 EDWARD TYLER ROAD LONDON SE12 9QE UNITED KINGDOM

View Document

01/02/101 February 2010 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