ALFALAH BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Confirmation statement made on 2023-08-25 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from 3 Cambridge Court Newcastle ST5 3DA England to 37 Chaplin Road Stoke-on-Trent ST3 4RE on 2022-11-28

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Termination of appointment of Nouman Rafique as a director on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 51311

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

06/08/206 August 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

06/08/206 August 2020 CESSATION OF IMRAN KHURSHID AS A PSC

View Document

06/08/206 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 43000

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUMAN RAFIQUE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 17B BIRCH TERRACE STOKE-ON-TRENT STAFFORDSHIRE ST1 3JN

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN KHURSHID

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR IMRAN KHURSHID

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 CESSATION OF NOUMAN RAFIQUE AS A PSC

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF YASIR ARAFAT AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR YASIR ARAFAT

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 29/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 47 ALEXANDRA ROAD STOKE-ON-TRENT ST3 4PS ENGLAND

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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