ALFRED & ALFRED LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALFRED / 08/07/2019

View Document

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

View Accounts

15/07/1915 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALFRED / 01/08/2017

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 68 HURLINGHAM ROAD LONDON SW6 3RQ ENGLAND

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MR MATTHEW JAMES ALFRED / 13/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MR MATTHEW JAMES ALFRED / 11/10/2011

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED PRIMARY RESIDENCE LTD CERTIFICATE ISSUED ON 10/10/11

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 1 DE WALDEN HOUSE ALLISTON ROAD LONDON NW8 7BA ENGLAND

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED PRIME INVESTMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 29/09/11

View Document

31/08/1031 August 2010 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