ALFA TRADING AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

04/10/244 October 2024 Notification of Change Waste Recycling Limited as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Forbes John Connor as a person with significant control on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Forbes John Connor on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Change of details for Mr Forbes John Connor as a person with significant control on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 14-18 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JZ

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF LUPO CARLO MORGANTI AS A PSC

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR FORBES JOHN CONNOR / 27/07/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUPO MORGANTI

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FENDICK

View Document

10/03/1510 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 ADOPT ARTICLES 27/02/2015

View Document

04/03/154 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 32 BOGGS HOLDINGS PENCAITLAND TRANENT EAST LOTHIAN EH34 5BA SCOTLAND

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR LUPO MORGANTI

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR FORBES JOHN CONNOR

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 32 PENCAITLAND TRANENT EAST LOTHIAN EH34 5BA

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED A2B TRADING LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 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