- Company Overview for ALPHA SEVEN LIMITED (SC279484)
- Filing history for ALPHA SEVEN LIMITED (SC279484)
- People for ALPHA SEVEN LIMITED (SC279484)
- More for ALPHA SEVEN LIMITED (SC279484)
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) |
---|---|---|---|
17 Mar 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Suite 112 South Block 60 Osborne St Glasgow G1 5QH United Kingdom to 126 Ormonde Avenue Glasgow G44 3SL on 24 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Suite 112 South Block 60 Osborne St Glasgow United Kingdom to Suite 112 South Block 60 Osborne St Glasgow G1 5QH on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mrs Anna Robinson on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Angus Buchanan Robinson as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mrs Anna Robinson as a person with significant control on 19 August 2019 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 112 South Block 60 Osborne St Glasgow on 3 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates |