ALEPH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Director's details changed for Miss Faye Redmond on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Miss Faye Kensell on 2025-02-27

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/04/2418 April 2024 Director's details changed for Miss Faye Redmond on 2024-04-18

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Cessation of Aleph Zero Ag as a person with significant control on 2023-08-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Notification of Stonehenge Foundation as a person with significant control on 2023-08-01

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Gianmattia Pucciano as a director on 2023-05-04

View Document

30/03/2330 March 2023 Registered office address changed from 58 Devonshire Close Grays Essex RM20 4BU United Kingdom to Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR on 2023-03-30

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Registered office address changed from 35 Crosse Courts Basildon SS15 5JF United Kingdom to 58 Devonshire Close Grays Essex RM20 4BU on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Miss Faye Redmond on 2022-11-14

View Document

18/10/2218 October 2022 Director's details changed for Mr Gianmattia Pucciano on 2022-10-04

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

19/06/2019 June 2020 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