ALFRESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Director's details changed for Ms Sarah-Lou Morris on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Ms Sarah-Lou Morris as a person with significant control on 2024-11-22

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Registered office address changed from The Forge Duke's Head Yard Highgate Village London N6 5JQ England to 128E Business Design Centre 52 Upper Street Islington London N1 0QH on 2024-06-05

View Document

03/01/243 January 2024 Registered office address changed from 201 Haverstock Hill London NW3 4QG England to The Forge Duke's Head Yard Highgate Village London N6 5JQ on 2024-01-03

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 10 PERRINS LANE HAMPSTEAD LONDON NW3 1QY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA NORTHWAY

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM SUITE A CANFIELD PLACE LONDON NW6 3BT

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY MARIE MORRIS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/11/1330 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED NICOLA NORTHWAY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

19/12/1219 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 19 SOUTH GROVE HOUSE HIGHGATE VILLAGE LONDON N6 6LP

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS; AMEND

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: PO BOX 7401 LONDON N6 6BQ

View Document

03/05/003 May 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 £ NC 100/100000 01/10

View Document

03/05/003 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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