ALFAH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/02/219 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM AUCHINCLOSS / 16/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM AUCHINCLOSS / 16/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 34 HIGH STREET KINROSS KY13 8AN UNITED KINGDOM

View Document

04/06/194 June 2019 CESSATION OF JAMES WILLIAM AUCHINCLOSS AS A PSC

View Document

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AUCHINCLOSS

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information