Advanced company searchLink opens in new window

ALFER INVESTMENTS LTD

Company number 08795418

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)
29 Apr 2021 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 15 April 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
01 Dec 2020 CH01 Director's details changed for Mr Manuel Alsoni on 1 November 2020
01 Dec 2020 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 1 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Manuel Alsoni on 28 October 2020
03 Nov 2020 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 28 October 2020
03 Nov 2020 CH01 Director's details changed for Mr Daniele Delladio on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England to C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP on 28 October 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 18 December 2019
05 Feb 2020 PSC07 Cessation of Annalisa Ferrari as a person with significant control on 18 December 2019
04 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 100.01
31 Jan 2020 SH08 Change of share class name or designation
31 Jan 2020 SH10 Particulars of variation of rights attached to shares
16 Jan 2020 AP01 Appointment of Mr Daniele Delladio as a director on 7 January 2020
09 Oct 2019 TM01 Termination of appointment of Annalisa Ferrari as a director on 9 October 2019
09 Oct 2019 AP01 Appointment of Mr Manuel Alsoni as a director on 9 October 2019
11 Sep 2019 AD01 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to 7 Pembridge Studios 27a Pembridge Villas London W11 3EP on 11 September 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jul 2019 AP01 Appointment of Ms Annalisa Ferrari as a director on 12 July 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
11 Jul 2019 PSC01 Notification of Manuel Alsoni as a person with significant control on 2 July 2019