Advanced company searchLink opens in new window

ALFAPLAS LIMITED

Company number 03171362

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)
28 Feb 2020 MR04 Satisfaction of charge 4 in full
28 Feb 2020 MR04 Satisfaction of charge 6 in full
28 Feb 2020 MR04 Satisfaction of charge 5 in full
10 Jul 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
01 Jun 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Christophe Bergamo as a director on 2 March 2018
12 May 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
02 Dec 2015 MR01 Registration of charge 031713620009, created on 27 November 2015
06 Nov 2015 MR01 Registration of charge 031713620008, created on 30 October 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 TM01 Termination of appointment of Lewis Taylor as a director on 6 March 2015
04 Feb 2015 AP01 Appointment of Mr Jean Francois Gallet as a director on 2 February 2015
04 Feb 2015 AP01 Appointment of Mr Christophe Bergamo as a director on 2 February 2015
04 Feb 2015 AP01 Appointment of Mr Malcolm Phillip Atkinson as a director on 2 February 2015
04 Feb 2015 AP01 Appointment of Mr Lewis Taylor as a director on 2 February 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
23 Oct 2013 MR01 Registration of charge 031713620007
05 Sep 2013 CH01 Director's details changed for Marie Jose Persenda on 5 September 2013