Advanced company searchLink opens in new window

ALEPH CONSULTING LTD

Company number 07362205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 PSC04 Change of details for Mr Robert Worthington as a person with significant control on 6 April 2016
21 Sep 2017 CH01 Director's details changed for Mr Robert Worthington on 20 September 2017
20 Sep 2017 PSC01 Notification of Robert Worthington as a person with significant control on 6 April 2016
07 Sep 2017 CH01 Director's details changed for Mr Robert Worthington on 7 September 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
15 Oct 2015 AD01 Registered office address changed from 12 Bateman Mews Cambridge CB2 1NN to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 15 October 2015
14 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 CH01 Director's details changed for Mr Robert Worthington on 1 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
18 Jun 2015 AD01 Registered office address changed from 8 Hadyn Park Road Shepherds Bush London W12 9AG to 12 Bateman Mews Cambridge CB2 1NN on 18 June 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Dec 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Jun 2012 CERTNM Company name changed orbis risk advisory LTD\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution