ALVAS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/09/232 September 2023 Appointment of Mrs Vasilisa Kubay as a director on 2023-09-02

View Document

02/09/232 September 2023 Termination of appointment of Vasilisa Kubay as a secretary on 2023-09-02

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

09/05/239 May 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

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Change of details for Mr Alexander Kubay as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Notification of Vasilisa Kubay as a person with significant control on 2021-06-24

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUBAY / 27/01/2020

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / VASILISA KUBAY / 27/01/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ

View Document

18/10/1518 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUBAY / 31/08/2015

View Document

18/10/1518 October 2015 SECRETARY'S CHANGE OF PARTICULARS / VASILISA KUBAY / 31/08/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 24 RYLANDS ROAD KENNINGTON ASHFORD KENT TN24 9LH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/10/1426 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/10/1320 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ ENGLAND

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

15/12/1115 December 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED

View Document

15/12/1115 December 2011 SECRETARY APPOINTED VASILISA KUBAY

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED ALEXANDER KUBAY

View Document

15/12/1115 December 2011 COMPANY NAME CHANGED VECTIS 712 LIMITED CERTIFICATE ISSUED ON 15/12/11

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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