- Company Overview for ALFA-G LTD (08491158)
- Filing history for ALFA-G LTD (08491158)
- People for ALFA-G LTD (08491158)
- Charges for ALFA-G LTD (08491158)
- More for ALFA-G LTD (08491158)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
08 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
20 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 May 2018 | AD01 | Registered office address changed from C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to 91 Great Russell Street Great Russell Street Lower Ground Floor London WC1B 3PS on 18 May 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
14 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Alessandro Giani on 15 January 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 6 February 2015 | |
12 Jun 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
07 Oct 2013 | MR01 | Registration of charge 084911580001 |