ALFRED DUNN ACCOUNTANCY LTD

Three Gables Three Gables, Hemel Hempstead, HP3 9HN, England
StatusACTIVE
Company No.08887186
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALFRED DUNN ACCOUNTANCY LTD is an active private limited company with number 08887186. It was incorporated 10 years, 3 months, 19 days ago, on 11 February 2014. The company address is Three Gables Three Gables, Hemel Hempstead, HP3 9HN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Seifeldin Abdel Kareem

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Seifeldin Abdel Kareem

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Old address: Apt 131, Legacy Building 1 Viaduct Gardens London SW11 7AY United Kingdom

New address: Three Gables Corner Hall Hemel Hempstead HP3 9HN

Change date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

New address: Apt 131, Legacy Building 1 Viaduct Gardens London SW11 7AY

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-04

Psc name: Leonard Duval

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Leonard Duval

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUBILATE SOFTWARE LTD

7 BECKBURY ROAD,COVENTRY,CV2 2DY

Number:08141109
Status:ACTIVE
Category:Private Limited Company

LO STUDIO LONDON LLP

9 FRENCH PLACE,LONDON,E1 6JB

Number:OC375735
Status:ACTIVE
Category:Limited Liability Partnership

OROFENA FILMS LIMITED

NUTLEY,BUCKINGHAM,MK18 4DB

Number:06909888
Status:ACTIVE
Category:Private Limited Company

SPRAKES MOTORSPORT LIMITED

UNIT 12A BOTLEY ROAD,SOUTHAMPTON,SO30 2HB

Number:11268511
Status:ACTIVE
Category:Private Limited Company

STEEPLE BIDCO LIMITED

BRUNEL BUSINESS PARK,NEWARK,NG24 2AG

Number:10498421
Status:ACTIVE
Category:Private Limited Company

TONY DEANE SERVICES LIMITED

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:04719690
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