ALFRESCO ADVENTURES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHNSON / 29/11/2014

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EMMERSON

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
16 HILL CLOSE
REETH
RICHMOND
NORTH YORKSHIRE
DL11 6RX
ENGLAND

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
BAGSHAWS YARD REETH
RICHMOND
NORTH YORKSHIRE
DL11 6TD

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL EMMERSON / 28/04/2013

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL EMMERSON / 28/04/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
BAGSHOW YARD
REETH
NORTH YORKSHIRE
D211 6TD

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHNSON / 02/12/2012

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
11 DOWNHOLME
RICHMOND
DL11 6AE
ENGLAND

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED RICHARD MICHAEL EMMERSON

View Document

22/05/1222 May 2012 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