About

Registered Number: 03060606
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 37-38 Long Acre, London, WC2E 9JT,

 

Alfatrade & Services Ltd was setup in 1995, it's status at Companies House is "Active". There are 2 directors listed for Alfatrade & Services Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENSIERI, Paolo 11 January 2019 - 1
HARPER, Roger 24 May 1995 19 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 December 2019
CS01 - N/A 30 August 2019
PSC04 - N/A 30 August 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 05 June 2019
CH04 - Change of particulars for corporate secretary 31 May 2019
CH04 - Change of particulars for corporate secretary 05 March 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 April 2014
RP04 - N/A 12 March 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
SH01 - Return of Allotment of shares 29 January 2014
CH04 - Change of particulars for corporate secretary 15 November 2013
CH04 - Change of particulars for corporate secretary 21 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 April 2012
CH04 - Change of particulars for corporate secretary 07 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 01 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 17 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 09 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 03 August 2002
287 - Change in situation or address of Registered Office 26 June 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 June 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 19 November 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
MEM/ARTS - N/A 11 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
CERTNM - Change of name certificate 24 June 1997
363s - Annual Return 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 02 March 1997
363s - Annual Return 08 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.