SMART ALPHA BETA GAMMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Satisfaction of charge 099683600001 in full

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/05/2314 May 2023 Registration of charge 099683600001, created on 2023-05-10

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/12/224 December 2022 Appointment of Mr Debasish Dutta as a director on 2022-11-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 5 SPARROWSMEAD REDHILL RH1 2EJ ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 CESSATION OF DEBASISH DUTTA AS A PSC

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARPITA DEY

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBASISH DUTTA

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MRS ARPITA ANKHI DEY

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information