ALIF LOCUMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Jake Duvall as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Tanhayer Lowe as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Jake Duvall as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewCessation of Tanhayer Lowe as a person with significant control on 2025-07-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

11/11/2411 November 2024 Registered office address changed from 5 Fawdon Walk Brunton Bridge Newcastle upon Tyne NE13 7AW England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-11-11

View Document

08/11/248 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Notification of Tanhayer Lowe as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Appointment of Miss Tanhayer Lowe as a director on 2024-10-01

View Document

07/11/247 November 2024 Termination of appointment of Rima Choudhary as a secretary on 2024-10-01

View Document

07/11/247 November 2024 Cessation of Alif Khalid Mohammad Faisal as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Confirmation statement made on 2023-06-15 with no updates

View Document

07/11/247 November 2024 Confirmation statement made on 2022-06-15 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-06-30

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Termination of appointment of Alif Khalid Mohammad Faisal as a director on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

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

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-06-30

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/09/2124 September 2021 Registered office address changed from 21, Windsor Court Kingston Park Newcastle upon Tyne NE3 2YJ United Kingdom to 5 Fawdon Walk Brunton Bridge Newcastle upon Tyne NE13 7AW on 2021-09-24

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIF KHALID MOHAMMAD FAISAL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1616 June 2016 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