ALFRED HOUSE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

03/06/253 June 2025 Appointment of Miss Sinead Boyd as a director on 2025-05-21

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

07/07/217 July 2021 Cessation of Brendan Peter Edward Boyd as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM ALFRED HOUSE 19-21 ALFRED STREET BELFAST BT2 8ED NORTHERN IRELAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE CARDY

View Document

01/10/151 October 2015 SECRETARY APPOINTED MS ELAINE ELAINE CARDY

View Document

16/09/1516 September 2015 SECOND FILING FOR FORM SH01

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR FRANK BOYD

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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