ALFA AUTOMATION LOGIC LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 48 HIGH TOWN ROAD LUTON LU2 0DE

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, SECRETARY EARL GODDEN

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/11/1817 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DAVID JEREMY GUNTHER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID JEREMY GUNTHER / 09/12/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID JEREMY GUNTHER / 01/09/2010

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/01/115 January 2011 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID JEREMY GUNTHER / 26/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR EARL STUART MARTYN GODDEN

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY TINA GUNTHER

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 44 NOKE SHOT HARPENDEN HERTFORDSHIRE AL5 5HS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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