- Company Overview for FORZA ALFA LTD (07974139)
- Filing history for FORZA ALFA LTD (07974139)
- People for FORZA ALFA LTD (07974139)
- More for FORZA ALFA LTD (07974139)
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 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
14 Sep 2018 | PSC01 | Notification of Marie Basketter as a person with significant control on 6 April 2016 | |
14 Sep 2018 | PSC01 | Notification of Mike Basketter as a person with significant control on 6 April 2016 | |
14 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mrs Marie Basketter on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Mike Basketter on 21 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Mrs Marie Basketter on 21 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Stuart House East Wing St John's Street Peterborough PE1 5DD to 9 Commerce Road Lynch Wood Peterborough PE2 6LR on 21 March 2016 |