ALPHA-ZETA ABSEILING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 17/02/2417 February 2024 | Amended total exemption full accounts made up to 2023-04-30 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 21/07/2321 July 2023 | Confirmation statement made on 2022-04-09 with no updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 17/12/2117 December 2021 | Application to strike the company off the register |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 10/06/1910 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 15/10/1715 October 2017 | REGISTERED OFFICE CHANGED ON 15/10/2017 FROM 61A LILFORD ROAD LONDON SE5 9HY ENGLAND |
| 02/06/172 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 09/01/179 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 77A PRINCESS MAY ROAD LONDON N16 8DF UNITED KINGDOM |
| 23/08/1623 August 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICIA HARCOMBE |
| 03/05/163 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 03/05/163 May 2016 | SECRETARY APPOINTED MS PATRICIA MARY HARCOMBE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/04/159 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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