ALIF LOCUMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Notification of Jake Duvall as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Termination of appointment of Tanhayer Lowe as a director on 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mr Jake Duvall as a director on 2025-07-29 |
29/07/2529 July 2025 New | Cessation of Tanhayer Lowe as a person with significant control on 2025-07-29 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
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 |
08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Notification of Tanhayer Lowe as a person with significant control on 2024-10-01 |
07/11/247 November 2024 | Appointment of Miss Tanhayer Lowe as a director on 2024-10-01 |
07/11/247 November 2024 | Termination of appointment of Rima Choudhary as a secretary on 2024-10-01 |
07/11/247 November 2024 | Cessation of Alif Khalid Mohammad Faisal as a person with significant control on 2024-10-01 |
07/11/247 November 2024 | Confirmation statement made on 2023-06-15 with no updates |
07/11/247 November 2024 | Confirmation statement made on 2022-06-15 with updates |
07/11/247 November 2024 | Micro company accounts made up to 2023-06-30 |
07/11/247 November 2024 | Micro company accounts made up to 2024-06-30 |
07/11/247 November 2024 | Termination of appointment of Alif Khalid Mohammad Faisal as a director on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Micro company accounts made up to 2022-06-30 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
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 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
03/10/173 October 2017 | FIRST GAZETTE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIF KHALID MOHAMMAD FAISAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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