ALPHABET SCHOOL BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with updates |
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Registered office address changed from 101 Dinting Vale Glossop SK13 6PB England to 7 High Street East Glossop SK13 8DA on 2024-08-09 |
| 09/08/249 August 2024 | Cessation of David Thomas as a person with significant control on 2024-08-05 |
| 09/08/249 August 2024 | Termination of appointment of David Thomas as a director on 2024-08-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THORP / 29/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THORP / 19/02/2018 |
| 19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 21 PEAR TREE CLOSE HADFIELD GLOSSOP DERBYSHIRE SK13 2HA |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THORP / 11/10/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/02/1426 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 07/02/147 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 19/04/1319 April 2013 | ARTICLES OF ASSOCIATION |
| 19/04/1319 April 2013 | APPOINT SECRETARY 07/04/2013 |
| 06/04/136 April 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 100 |
| 02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 15 BERNARD STREET GLOSSOP DERBYSHIRE SK13 7AA UNITED KINGDOM |
| 22/02/1322 February 2013 | 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