ALFA 2015 LTD.

Bm Centre Bm Centre, Winchester, SO23 0HD, Hampshire, United Kingdom
StatusACTIVE
Company No.09619604
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 17 days
JurisdictionEngland Wales

SUMMARY

ALFA 2015 LTD. is an active private limited company with number 09619604. It was incorporated 9 years, 17 days ago, on 02 June 2015. The company address is Bm Centre Bm Centre, Winchester, SO23 0HD, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-12

Psc name: Jozsefne Bodzsar

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-12

Psc name: Janosne Horvath

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-11

New address: Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD

Old address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom

New address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Janosne Horvath

Appointment date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janosne Horvath

Notification date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Mihaly Vizer

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mihaly Vizer

Termination date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: 7 Bell Yard London WC2A 2JR England

Change date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Mihaly Vizer

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 7 Bell Yard London WC2A 2JR

Old address: 40 Bloomsbury Way Lower Groound Floor London WC1A 2SE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom

Change date: 2017-12-20

New address: 40 Bloomsbury Way Lower Groound Floor London WC1A 2SE

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Janosne Horvath

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr. Mihaly Vizer

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janosne Horvath

Cessation date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Janosne Horvath

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

Change date: 2016-12-22

New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Janosne Horvath

Change date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

New address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SKULL MEDIA LTD

16 QUEENS ROAD,WIRRAL,CH47 2AH

Number:10079609
Status:ACTIVE
Category:Private Limited Company

CABOT VISIONS LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:09442364
Status:ACTIVE
Category:Private Limited Company

NAVAL ARCHITECTS & MARINE CONTRACTORS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06301950
Status:ACTIVE
Category:Private Limited Company

S R E BUSINESS CONSULTANCY LIMITED

54 THE FERNS,AYLESFORD,ME20 6NF

Number:07206374
Status:ACTIVE
Category:Private Limited Company

SUSHI BAR ATARI-YA LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:08265532
Status:ACTIVE
Category:Private Limited Company

THEGOODGUYS LIMITED

OFFICE 11, FIFE RENEWABLE INNOVATION CENTRE AJAX WAY,LEVEN,KY8 3RS

Number:SC354827
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