ALFCOMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Appointment of Mrs Jasmin Amy Macleod as a director on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/03/2230 March 2022 Change of details for Mrs Jasmin Amy Foster as a person with significant control on 2022-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMIN AMY FOSTER

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD MACLEOD / 06/04/2021

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASMIN FOSTER

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS JASMIN AMY FOSTER

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 18 AMBLESIDE PLACE PLYMOUTH DEVON PL6 8EN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD MACLEOD / 10/11/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 1 TEMPLE WALK PLYMOUTH PL2 2PD

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MACLEOD / 10/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

05/10/155 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/09/1512 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 33 BELGRAVE ROAD PLYMOUTH PL4 7DP

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/14

View Document

27/08/1427 August 2014 Annual accounts for year ending 27 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MACLEOD / 10/08/2014

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 8 BEECHWOOD TERRACE PLYMOUTH DEVON PL4 6PP

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/08/134 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 23 LYDCOT WALK PLYMOUTH DEVON PL6 5LL UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/113 August 2011 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