ALEPH CONSULTING LTD

Company Documents

DateDescription
31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WORTHINGTON / 06/04/2016

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WORTHINGTON / 20/09/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WORTHINGTON

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WORTHINGTON / 07/09/2017

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
12 BATEMAN MEWS
CAMBRIDGE
CB2 1NN

View Document

14/10/1514 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WORTHINGTON / 01/09/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
8 HADYN PARK ROAD SHEPHERDS BUSH
LONDON
W12 9AG

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 COMPANY NAME CHANGED ORBIS RISK ADVISORY LTD CERTIFICATE ISSUED ON 01/06/12

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED ORBIS PERICULAE LIMITED CERTIFICATE ISSUED ON 30/11/10

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information