SCUDERIA ALPHA AUTOMOBILI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Gemma House Lilestone Street London NW8 8SS England to 30 Broadwick Street London W1F 8JB on 2025-05-09

View Document

13/04/2513 April 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Register inspection address has been changed to 39 Lilestone Street London NW8 8SS

View Document

25/10/2425 October 2024 Cessation of Rebecca May Khan as a person with significant control on 2023-08-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-08-14 with updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Registered office address changed from Suite 110, Hq at the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to Gemma House Lilestone Street London NW8 8SS on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/2019 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

13/11/1913 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1913 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 37 PARK LANE POYNTON STOCKPORT CHESHIRE SK12 1RD UNITED KINGDOM

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2018

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MAY KHAN

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES PAWSON

View Document

26/06/1926 June 2019 CESSATION OF SHAHZAD KHAN AS A PSC

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD KHAN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR RICHARD JAMES PAWSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD KHAN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS REBECCA MAY KHAN

View Document

04/03/184 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1623 May 2016 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