ALAPOG 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE GOPALA / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 17/04/2020

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 29/11/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 34 FORESTSIDE ROAD BANCHORY AB31 5ZH SCOTLAND

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE GOPALA / 29/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 29/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GOPALA / 29/11/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARLOW / 14/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE MARLOW / 14/10/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARLOW / 01/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SRIPAD GOPALA / 02/09/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM TREHARNE BURNETT PARK EAST BANCHORY KINCARDINESHIRE AB31 4AE SCOTLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 08/09/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 63 KINMUNDY GARDENS WESTHILL ABERDEEN AB32 6SG

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARLOW / 08/09/2015

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 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