Advanced company searchLink opens in new window

ALFRESCO BRANDS LTD

Company number 11798672

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Christopher James Morgan as a director on 29 January 2024
03 Oct 2023 MR04 Satisfaction of charge 117986720001 in full
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
12 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
19 May 2022 MR01 Registration of charge 117986720001, created on 9 May 2022
27 Apr 2022 AP01 Appointment of Mr Christopher James Morgan as a director on 27 April 2022
22 Apr 2022 CERTNM Company name changed ember ovens LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
21 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
23 Jun 2020 AD01 Registered office address changed from 42 Truno Close Blackpool FY3 0EP United Kingdom to Unit 7 Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF on 23 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
17 Jun 2020 TM01 Termination of appointment of Thomas Michael Lavelle as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Michael Brennand as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of David Anthony Brennand as a director on 17 June 2020
17 Jun 2020 AP01 Appointment of Mrs Anna Elizabeth Brennand as a director on 17 June 2020
17 Jun 2020 AP01 Appointment of Mrs Kirstie Jane Brennand as a director on 17 June 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
20 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 31,000
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted