Advanced company searchLink opens in new window

ALFA CLEANING 11 LTD

Company number 13528998

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)
04 Apr 2024 AP01 Appointment of Mr Marin Bagryanov Ulyanov as a director on 1 April 2024
04 Apr 2024 PSC01 Notification of Marin Bagryanov Ulyanov as a person with significant control on 1 April 2024
04 Apr 2024 TM01 Termination of appointment of Aleksandar Hristov Varbanov as a director on 31 March 2024
04 Apr 2024 PSC07 Cessation of Aleksandar Hristov Varbanov as a person with significant control on 31 March 2024
27 Mar 2024 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 July 2022
29 Sep 2022 CH01 Director's details changed for Mr Aleksandar Hristov Varbanov on 12 September 2022
29 Sep 2022 PSC04 Change of details for Mr Aleksandar Hristov Varbanov as a person with significant control on 12 September 2022
29 Sep 2022 AD01 Registered office address changed from 395 Hertford Road London N9 7BN England to 75 Chace Avenue Potters Bar EN6 5NJ on 29 September 2022
01 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
05 May 2022 PSC04 Change of details for Mr Aleksandar Hristov Varbanov as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Mr Aleksandar Hristov Varbanov on 5 May 2022
05 May 2022 AD01 Registered office address changed from 75 Chace Avenue Potters Bar EN6 5NJ England to 395 Hertford Road London N9 7BN on 5 May 2022
21 Apr 2022 CH01 Director's details changed for Mr Aleksandar Hristov Varbanov on 20 April 2022
21 Apr 2022 PSC04 Change of details for Mr Aleksandar Hristov Varbanov as a person with significant control on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from 395 Hertford Road Enfield N9 7BN England to 75 Chace Avenue Potters Bar EN6 5NJ on 20 April 2022
26 Feb 2022 CH01 Director's details changed for Mr Aleksandar Hristov Varbanov on 25 February 2022
26 Feb 2022 PSC04 Change of details for Mr Aleksandar Hristov Varbanov as a person with significant control on 26 February 2022
26 Feb 2022 AD01 Registered office address changed from 75 Chace Avenue Potters Bar EN6 5NJ England to 395 Hertford Road Enfield N9 7BN on 26 February 2022
24 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted