- Company Overview for ALFATRADE & SERVICES LIMITED (03060606)
- Filing history for ALFATRADE & SERVICES LIMITED (03060606)
- People for ALFATRADE & SERVICES LIMITED (03060606)
- Charges for ALFATRADE & SERVICES LIMITED (03060606)
- More for ALFATRADE & SERVICES LIMITED (03060606)
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 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
22 May 2023 | MR01 | Registration of charge 030606060002, created on 10 May 2023 | |
13 Apr 2023 | MR01 | Registration of charge 030606060001, created on 13 April 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
26 Nov 2021 | AD01 | Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to 10 London Mews London W2 1HY on 26 November 2021 | |
26 Nov 2021 | TM02 | Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 26 November 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | PSC04 | Change of details for Paolo Pensieri as a person with significant control on 30 August 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to 37-38 Long Acre London WC2E 9JT on 5 June 2019 | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
11 Jan 2019 | AP01 | Appointment of Paolo Pensieri as a director on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Susan Millard as a director on 19 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 |