ALEPH ENERGY LTD

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Termination of appointment of Richard Ian Usher as a director on 2024-01-12

View Document

08/12/238 December 2023 Appointment of Mr Richard Ian Usher as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Jason Karim Joannou as a director on 2023-12-07

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Yaw Obuobisa Keteku as a director on 2023-01-25

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

02/08/212 August 2021 Registered office address changed from 2 Scout Lane London SW4 0LA England to 21 Knightsbridge Floor 1 London SW1X 7LY on 2021-08-02

View Document

21/06/2121 June 2021 Termination of appointment of Neal Francis Kumar as a director on 2021-06-08

View Document

21/06/2121 June 2021 APPOINTMENT TERMINATED, DIRECTOR NEAL KUMAR

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YAW OBUOBISA KETEKU / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRENVILLE CRAIG / 15/01/2021

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER HOLLAND / 11/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR ALEXANDER GRENVILLE CRAIG

View Document

15/12/2015 December 2020 CESSATION OF JASON KARIM JOANNOU AS A PSC

View Document

15/12/2015 December 2020 NOTIFICATION OF PSC STATEMENT ON 10/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR YAW OBUOBISA KETEKU

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR NEAL FRANCIS KUMAR

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR WILLIAM PETER HOLLAND

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 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