Advanced company searchLink opens in new window

ALFAMATAS LTD

Company number 09553724

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)
25 Apr 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
19 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
19 May 2022 CH01 Director's details changed for Mr Alfredas Matutis on 18 May 2022
19 May 2022 PSC04 Change of details for Mr Alfredas Matutis as a person with significant control on 18 May 2022
09 Feb 2022 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 May 2020 PSC04 Change of details for Mr Alfredas Matutis as a person with significant control on 6 May 2020
19 May 2020 CH01 Director's details changed for Mr Alfredas Matutis on 6 May 2020
19 May 2020 AD01 Registered office address changed from 2 Bramling Court Nine Acres Kennington Ashford Kent TN24 9JS England to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 19 May 2020
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
16 May 2016 AD01 Registered office address changed from 11 Cluny Road Faversham ME13 8DF United Kingdom to 2 Bramling Court Nine Acres Kennington Ashford Kent TN24 9JS on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Alfredas Matutis on 8 April 2016
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 1