Advanced company searchLink opens in new window

ALFAHO LTD

Company number 12373728

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 Jan 2024 CS01 Confirmation statement made on 27 April 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
14 Oct 2022 AD01 Registered office address changed from 246 Long Lane Dalton Huddersfield HD5 9SN to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 14 October 2022
12 Sep 2022 AA Micro company accounts made up to 5 April 2022
27 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
23 Feb 2021 AA Micro company accounts made up to 5 April 2020
05 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
17 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 5 April 2020
23 Mar 2020 PSC07 Cessation of Emily Mackellar as a person with significant control on 28 January 2020
03 Mar 2020 PSC01 Notification of Kennilyn Darilag as a person with significant control on 28 January 2020
19 Feb 2020 TM01 Termination of appointment of Emily Mackellar as a director on 28 January 2020
19 Feb 2020 AP01 Appointment of Ms Kennilyn Darilag as a director on 28 January 2020
29 Jan 2020 AD01 Registered office address changed from Woodside Park Road Wells-Next-the-Sea NR23 1NW United Kingdom to 246 Long Lane Dalton Huddersfield HD5 9SN on 29 January 2020
20 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted