ALFA COMMODITIES LIMITED

07981273
5TH FLOOR 2 LONDON BRIDGE LONDON ENGLAND SE1 9RA

Documents

Documents
Date Category Description Pages
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2024 accounts Annual Accounts 27 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 accounts Annual Accounts 25 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2022 accounts Annual Accounts 13 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 13 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 mortgage Registration of a charge 9 Buy now
28 May 2020 accounts Annual Accounts 14 Buy now
14 Oct 2019 officers Termination of appointment of director (Gabriel Antonio Faleni) 1 Buy now
25 Jul 2019 accounts Annual Accounts 13 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 capital Return of Allotment of shares 3 Buy now
03 Jul 2019 officers Appointment of director (Mr Gabriel Antonio Faleni) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Peter Robert Allan) 2 Buy now
31 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 officers Termination of appointment of director (Charles Victor Colton Law) 1 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 accounts Annual Accounts 2 Buy now
06 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Brian Wadlow) 1 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
21 May 2013 officers Appointment of director (Roddy Mann) 2 Buy now
19 Dec 2012 officers Appointment of director (Charles Victor Colton Law) 2 Buy now
16 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2012 incorporation Incorporation Company 32 Buy now