- Company Overview for ALFA COMMODITIES LIMITED (07981273)
- Filing history for ALFA COMMODITIES LIMITED (07981273)
- People for ALFA COMMODITIES LIMITED (07981273)
- Charges for ALFA COMMODITIES LIMITED (07981273)
- More for ALFA COMMODITIES LIMITED (07981273)
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) |
---|---|---|---|
21 Mar 2024 | PSC05 | Change of details for Ashley Group Holdings Limited as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from Fourth Floor 42 Trinity Square London EC3N 4th England to 5th Floor 2 London Bridge London SE1 9RA on 21 March 2024 | |
19 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
05 Feb 2024 | MR04 | Satisfaction of charge 079812730001 in full | |
28 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
13 Oct 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
29 Sep 2022 | AA01 | Current accounting period extended from 30 August 2022 to 31 December 2022 | |
30 May 2022 | AA | Accounts for a small company made up to 30 August 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | PSC02 | Notification of Ashley Group Holdings Limited as a person with significant control on 1 November 2021 | |
19 Jan 2022 | PSC07 | Cessation of Christopher Ashley Mann as a person with significant control on 1 November 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
28 May 2021 | AA | Accounts for a small company made up to 30 August 2020 | |
12 May 2021 | AD01 | Registered office address changed from 13-14 Cork Street London W1S 3NS England to Fourth Floor 42 Trinity Square London EC3N 4th on 12 May 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Jun 2020 | MR01 | Registration of charge 079812730001, created on 10 June 2020 | |
28 May 2020 | AA | Accounts for a small company made up to 30 August 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Gabriel Antonio Faleni as a director on 5 September 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
03 Jul 2019 | AP01 | Appointment of Mr Gabriel Antonio Faleni as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Peter Robert Allan as a director on 1 July 2019 |