ALF INSIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 082971720010, created on 2024-12-18

View Document

22/11/2422 November 2024 Satisfaction of charge 082971720008 in full

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Satisfaction of charge 082971720009 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Register inspection address has been changed to Anchor House the Maltings Silvestor Street Hull East Yorkshire HU1 3HD

View Document

02/12/222 December 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

26/10/2226 October 2022 Registration of charge 082971720009, created on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED CONOR DIGNAM

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR MALCOLM HOWARD GOUGH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLFREY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

14/01/1414 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MICHAEL WOOLFREY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1217 December 2012 ADOPT ARTICLES 10/12/2012

View Document

12/12/1212 December 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 SECRETARY APPOINTED SHANNY LOOI

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company