ALFEN TECHNOLOGY LTD

Lygon House Lygon House, Bromley, BR1 3RA, Kent, United Kingdom
StatusACTIVE
Company No.09871406
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALFEN TECHNOLOGY LTD is an active private limited company with number 09871406. It was incorporated 8 years, 7 months, 25 days ago, on 13 November 2015. The company address is Lygon House Lygon House, Bromley, BR1 3RA, Kent, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-03

Officer name: Mr Arshad Amaad

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2024

Action Date: 29 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arshad Amaad

Appointment date: 2023-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Watson

Cessation date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: Unit D235 Park Hall Business Centre 62 Tritton Road West Dulwich London SE21 8DE

New address: Lygon House 50 London Road Bromley Kent BR1 3RA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Blair Watson

Cessation date: 2017-06-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/10/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Blair Watson

Termination date: 2017-06-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Daniel Roger Hartshorn

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Blair Watson

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Hartshorn

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

Old address: 55 North Cross Road East Dulwich London SE22 9ET United Kingdom

New address: Unit D235 Park Hall Business Centre 62 Tritton Road West Dulwich London SE21 8DE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTO COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11127968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASSOCIATED POLYMER SERVICES LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:03028929
Status:ACTIVE
Category:Private Limited Company

ELMA HAIR INVESTMENTS LIMITED

FLAT 16 SPENCER PARK COURT,LONDON,SW18 2TA

Number:11952925
Status:ACTIVE
Category:Private Limited Company

FASTENHAUS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC602080
Status:ACTIVE
Category:Private Limited Company

ROOM 2 LIMITED

TENON, 160 DUNDEE STREET,,EH11 1DQ

Number:SC203915
Status:LIQUIDATION
Category:Private Limited Company

TERRIER PRODUCTIONS LIMITED

21 MARKET ROAD,CARDIFF,CF5 1QE

Number:08277178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source