ALFABRICK LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-05-25 with no updates |
| 17/10/2517 October 2025 New | Confirmation statement made on 2024-05-25 with no updates |
| 16/10/2516 October 2025 New | Confirmation statement made on 2023-05-25 with no updates |
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2022-05-31 |
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2023-05-31 |
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2024-05-31 |
| 09/10/259 October 2025 New | Confirmation statement made on 2022-05-25 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-05-31 |
| 14/01/2214 January 2022 | Registered office address changed from 23 De Coubertin Street London E20 1AG England to 2 Winchester Close Northampton Northants NN4 8BA on 2022-01-14 |
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
| 14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
| 01/12/211 December 2021 | Application to strike the company off the register |
| 14/11/2114 November 2021 | Termination of appointment of Daniel Mocanu as a director on 2021-11-01 |
| 12/11/2112 November 2021 | Appointment of Valentin Slesari as a director on 2021-11-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 2 HASELRIG SQUARE HASELRIG SQUARE NORTHAMPTON NN4 9RD UNITED KINGDOM |
| 11/11/1911 November 2019 | DIRECTOR APPOINTED MR DANIEL MOCANU |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 25/05/1925 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MOCANU |
| 06/09/186 September 2018 | APPOINTMENT TERMINATED, DIRECTOR VALENTIN SLESARI |
| 06/09/186 September 2018 | DIRECTOR APPOINTED MR DANIEL MOCANU |
| 26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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