- Company Overview for ALFIX SCAFFOLDING LTD (12949356)
- Filing history for ALFIX SCAFFOLDING LTD (12949356)
- People for ALFIX SCAFFOLDING LTD (12949356)
- More for ALFIX SCAFFOLDING LTD (12949356)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
30 Aug 2024 | PSC04 | Change of details for Mr Leonardo Zotaj as a person with significant control on 12 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Leonardo Zotaj on 12 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Ali Spahiu as a person with significant control on 12 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Ali Spahiu on 12 August 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 237 Weedington Road London NW5 4PR England to 68 Barlow Road Wilmslow Cheshire SK9 4DP on 30 August 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
17 Oct 2023 | PSC04 | Change of details for Mr Leonardo Zotaj as a person with significant control on 19 October 2020 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
24 Oct 2022 | AD01 | Registered office address changed from 439 Cheetham Hill Road Cheetham Hill Manchester M3 0PF England to 237 Weedington Road London NW5 4PR on 24 October 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 439 Cheetham Hill Road Cheetham Hill Manchester M3 0PF on 28 September 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Ali Spahiu on 25 October 2021 | |
05 Apr 2022 | PSC04 | Change of details for Mr Ali Spahiu as a person with significant control on 25 October 2021 | |
05 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 October 2021 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 |
19/10/21 Statement of Capital gbp 100
|
|
06 Apr 2021 | AD01 | Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 6 April 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Zain Hub 2-16 Bury New Road Showroom 6a (Ground Floor) Manchester M8 8EL United Kingdom to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 22 March 2021 | |
19 Oct 2020 | PSC04 | Change of details for Mr Ali Spahiu as a person with significant control on 19 October 2020 | |
19 Oct 2020 | PSC01 | Notification of Leonardo Zotaj as a person with significant control on 19 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
19 Oct 2020 | AP01 | Appointment of Mr Leonardo Zotaj as a director on 19 October 2020 |