Advanced company searchLink opens in new window

ALFANAR POWER PROJECTS LIMITED

Company number 11276825

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)
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
05 May 2022 CH01 Director's details changed for Mr Mishal Sabah M Almutlaq on 19 March 2021
29 Apr 2022 CH01 Director's details changed for Mr Jamal Wadi on 19 March 2021
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 PSC05 Change of details for Alfanar Power Limited as a person with significant control on 9 April 2021
20 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 1-6 Lombard Street, London Lombard Street London EC3V 9HD England to The Argyll Club 1 Cornhill London EC3V 3nd on 9 April 2021
22 Jan 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jamal wadi
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2020 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
20 Aug 2020 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
05 Jun 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
02 Jul 2018 AD01 Registered office address changed from Regus Business Centre 1 Berkeley Street Greater London W1J 8DJ United Kingdom to 1-6 Lombard Street, London Lombard Street London EC3V 9HD on 2 July 2018
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 5,000
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 22/01/2021 because it was factually inaccurate or was derived from something factually inaccurate.