About

Registered Number: 03366073
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 117 Nether Street, North Finchley, London, N12 8AB

 

Alfa Bravo Ltd was registered on 07 May 1997. We do not know the number of employees at this company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADYKO, Andrei 07 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDOVITCH, Nikolai 30 June 2004 - 1
KLIVANSKAYA, Irina 07 May 1997 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 07 July 2015
AA01 - Change of accounting reference date 18 June 2015
AA - Annual Accounts 16 June 2015
AAMD - Amended Accounts 23 December 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 12 May 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 23 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 25 April 2000
287 - Change in situation or address of Registered Office 07 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 05 May 1999
225 - Change of Accounting Reference Date 18 September 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.