ALFI MEDIA LIMITED - STANMORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Confirmation statement. Statement with updates. 2022-08-11 View Report
Address. Old address: 27 Manor Park Crescent Edgware HA8 7NH England. New address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Change date: 2022-04-11. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-10-16 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Accounts. Accounts type micro entity. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type micro entity. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Officers. Change date: 2018-06-25. Officer name: Fiona Helen Jill Cotterill. 2018-06-25 View Report
Persons with significant control. Cessation date: 2018-03-31. Psc name: Alison Jane Rusted. 2018-06-25 View Report
Officers. Officer name: Alison Jane Rusted. Termination date: 2018-03-31. 2018-06-25 View Report
Officers. Officer name: Alison Jane Rusted. Termination date: 2018-03-31. 2018-06-25 View Report
Officers. Officer name: Alison Jane Rusted. Termination date: 2018-03-31. 2018-06-25 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Address. New address: 27 Manor Park Crescent Edgware HA8 7NH. Old address: Manor House Manor Park Crescent Edgware Middlesex HA8 7NH. Change date: 2017-02-14. 2017-02-14 View Report
Accounts. Change account reference date company current shortened. 2017-02-08 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Address. Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ. New address: Manor House Manor Park Crescent Edgware Middlesex HA8 7NH. Change date: 2015-01-28. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type total exemption small. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type total exemption small. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Officers. Officer name: Alison Jane Rusted. Change date: 2010-01-01. 2010-08-03 View Report
Officers. Officer name: Fiona Helen Jill Cotterill. Change date: 2010-01-01. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2010-04-22 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type total exemption small. 2009-05-12 View Report
Annual return. Legacy. 2008-10-07 View Report
Incorporation. Incorporation company. 2007-07-11 View Report