SCUDERIA ALPHA AUTOMOBILI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
13/04/2513 April 2025 | Micro company accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Register inspection address has been changed to 39 Lilestone Street London NW8 8SS |
25/10/2425 October 2024 | Cessation of Rebecca May Khan as a person with significant control on 2023-08-01 |
25/10/2425 October 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
22/10/2322 October 2023 | Confirmation statement made on 2023-08-14 with updates |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-05-31 |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-14 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/11/2019 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
13/11/1913 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
13/11/1913 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 37 PARK LANE POYNTON STOCKPORT CHESHIRE SK12 1RD UNITED KINGDOM |
17/07/1917 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2018 |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MAY KHAN |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES PAWSON |
26/06/1926 June 2019 | CESSATION OF SHAHZAD KHAN AS A PSC |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD KHAN |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
16/08/1816 August 2018 | DIRECTOR APPOINTED MR RICHARD JAMES PAWSON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAHZAD KHAN |
15/03/1815 March 2018 | DIRECTOR APPOINTED MRS REBECCA MAY KHAN |
04/03/184 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
18/07/1718 July 2017 | 22/05/17 STATEMENT OF CAPITAL GBP 100.00 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1623 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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