Advanced company searchLink opens in new window

ALFA HEALTHCARE HOLDINGS LTD

Company number 10304373

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 PSC04 Change of details for Mrs Alifia Samiwala as a person with significant control on 1 September 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
07 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Taha Saifudin Mohamedali on 13 February 2020
13 Feb 2020 PSC04 Change of details for Mrs Alifia Samiwala as a person with significant control on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Seifudin Sheikh Ismail Mohamedali on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mrs Alifia Samiwala on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL England to 139 Melton Road Leicester Leicestershire LE4 6QS on 13 February 2020
07 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
30 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
18 May 2017 AA Unaudited abridged accounts made up to 31 October 2016
18 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 October 2016
12 May 2017 AD01 Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR United Kingdom to Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL on 12 May 2017
01 Aug 2016 AP01 Appointment of Mr Seifudin Sheikh Ismail Mohamedali as a director on 1 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 100