Advanced company searchLink opens in new window

ALEPH COMMODITIES LTD

Company number 11567943

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)
27 Mar 2024 TM01 Termination of appointment of Richard Ian Usher as a director on 25 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Alexander Grenville Craig as a director on 12 April 2023
23 Feb 2023 AP01 Appointment of Mr Evan Anthony Morris as a director on 25 January 2023
23 Feb 2023 TM01 Termination of appointment of Yaw Obuobisa Keteku as a director on 25 January 2023
24 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CH01 Director's details changed for Mr Alexander Grenville Craig on 29 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Jason Karim Joannou on 29 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Yaw Obuobisa Keteku on 29 July 2022
05 Aug 2022 AD01 Registered office address changed from 21 Knightsbridge Floor 1 London SW1X 7LY United Kingdom to 5th Floor 1 Knightsbridge Green London SW1X 7QA on 5 August 2022
17 May 2022 AA Total exemption full accounts made up to 31 March 2021
16 May 2022 AP01 Appointment of Mr Atanas Djumaliev as a director on 16 May 2022
13 May 2022 PSC02 Notification of Aleph International Holdings (Uk) Ltd as a person with significant control on 11 May 2022
13 May 2022 PSC09 Withdrawal of a person with significant control statement on 13 May 2022
19 Apr 2022 SH19 Statement of capital on 19 April 2022
  • GBP 1,676,875
19 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder loan 14/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2022 SH20 Statement by Directors
19 Apr 2022 CAP-SS Solvency Statement dated 14/04/22
14 Apr 2022 PSC08 Notification of a person with significant control statement
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,402,122
13 Apr 2022 PSC07 Cessation of Jason Karim Joannou as a person with significant control on 15 November 2021
13 Apr 2022 PSC07 Cessation of Yaw Obuobisa Keteku as a person with significant control on 8 October 2021
13 Apr 2022 PSC01 Notification of Alexander Grenville Craig as a person with significant control on 22 July 2021