ALVAS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 25/04/2425 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/09/232 September 2023 | Appointment of Mrs Vasilisa Kubay as a director on 2023-09-02 |
| 02/09/232 September 2023 | Termination of appointment of Vasilisa Kubay as a secretary on 2023-09-02 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-06-24 with updates |
| 24/06/2124 June 2021 | Change of details for Mr Alexander Kubay as a person with significant control on 2021-06-24 |
| 24/06/2124 June 2021 | Notification of Vasilisa Kubay as a person with significant control on 2021-06-24 |
| 01/06/211 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUBAY / 27/01/2020 |
| 27/01/2027 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / VASILISA KUBAY / 27/01/2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 14/05/1814 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 22/05/1722 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 28/06/1628 June 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 |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ |
| 18/10/1518 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 18/10/1518 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUBAY / 31/08/2015 |
| 18/10/1518 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / VASILISA KUBAY / 31/08/2015 |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 24 RYLANDS ROAD KENNINGTON ASHFORD KENT TN24 9LH |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/10/1426 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/10/1320 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1230 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ ENGLAND |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND |
| 15/12/1115 December 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
| 15/12/1115 December 2011 | APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED |
| 15/12/1115 December 2011 | SECRETARY APPOINTED VASILISA KUBAY |
| 15/12/1115 December 2011 | DIRECTOR APPOINTED ALEXANDER KUBAY |
| 15/12/1115 December 2011 | COMPANY NAME CHANGED VECTIS 712 LIMITED CERTIFICATE ISSUED ON 15/12/11 |
| 15/12/1115 December 2011 | 15/12/11 STATEMENT OF CAPITAL GBP 100 |
| 15/12/1115 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT |
| 18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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