Advanced company searchLink opens in new window

ALFIX SCAFFOLDING LTD

Company number 12949356

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/04/2022.
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