1ST-ENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

10/04/2510 April 2025 Change of details for Mr Mahadevan Thevakranthan as a person with significant control on 2025-04-10

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/06/244 June 2024 Change of details for Mr Arvind Singh as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Taranjit Singh Tatla as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Mahadevan Thevakranthan as a person with significant control on 2024-06-04

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF PAUL CHATRATH AS A PSC

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHATRATH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 90, WALWORTH ROAD LONDON SE1 6SW

View Document

15/07/1515 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 100004.00

View Document

08/07/148 July 2014 ADOPT ARTICLES 11/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MR TARANJIT SINGH TATLA

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MAHADEVAN THEVAKANTHAN

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR PAUL CHATRATH

View Document

01/05/141 May 2014 DIRECTOR APPOINTED ARVIND SINGH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED ALPT LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

07/06/137 June 2013 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