ALFIE CONSULTING LEAD GENERATION LIMITED
Company number 10544477
- Company Overview for ALFIE CONSULTING LEAD GENERATION LIMITED (10544477)
- Filing history for ALFIE CONSULTING LEAD GENERATION LIMITED (10544477)
- People for ALFIE CONSULTING LEAD GENERATION LIMITED (10544477)
- More for ALFIE CONSULTING LEAD GENERATION LIMITED (10544477)
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) |
---|---|---|---|
19 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
14 Nov 2023 | PSC01 | Notification of Sarah Horne as a person with significant control on 3 January 2017 | |
14 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Miss Sarah Louise Horne on 23 February 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Cowgate House Billingborough Fen Sleaford NG34 0NJ England to Every Cloud Limited 46 High Street Holbeach Spalding PE12 7ED on 23 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from 1Kohima House Williams Close Brampton Huntingdon PE28 4SP England to Cowgate House Billingborough Fen Sleaford NG34 0NJ on 14 July 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 May 2020 | AD01 | Registered office address changed from 34a the Highway Great Staughton St. Neots PE19 5DA England to 1Kohima House Williams Close Brampton Huntingdon PE28 4SP on 20 May 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
26 Oct 2019 | AD01 | Registered office address changed from 2 Mandeville Road Brampton Huntingdon PE28 4SB England to 34a the Highway Great Staughton St. Neots PE19 5DA on 26 October 2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|