Advanced company searchLink opens in new window

ALUMFIT LTD

Company number 11266465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 AD01 Registered office address changed from 35 Pettits Boulevard Romford RM1 4PL England to 823 Cannock Road Wednesfield Wolverhampton WV10 8QA on 18 January 2023
17 Jan 2023 PSC07 Cessation of Gintaras Varanauskas as a person with significant control on 16 January 2023
17 Jan 2023 PSC01 Notification of Rimas Armalis as a person with significant control on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Gintaras Varanauskas as a director on 16 January 2023
17 Jan 2023 AP01 Appointment of Mr Rimas Armalis as a director on 16 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 MR01 Registration of charge 112664650001, created on 3 September 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 AD01 Registered office address changed from 1st & 2nd Floor 138 South Street Romford RM1 1TE England to 35 Pettits Boulevard Romford RM1 4PL on 21 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-19
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted