ALFRESCO (HEMEL HEMPSTEAD) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

17/02/2517 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

06/04/246 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Registered office address changed from 40 Kimbolton Road Bedford Beds MK40 2NR to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-27

View Document

01/12/231 December 2023 Change of details for Mr Domenico Mirto as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mrs Fernanda Mirto as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DOMENICO MIRTO

View Document

02/04/092 April 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED PHILLIP ANTHONY MIRTO

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED FERNANDA MIRTO

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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