Advanced company searchLink opens in new window

FORZA ALFA LTD

Company number 07974139

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
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
  • GBP 100
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