ALPHA BRAVO CHARLIE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr David John Brazier on 2025-03-21

View Document

03/04/253 April 2025 Registered office address changed from 2 Cutstraw Road Stewarton Kilmarnock Ayrshire KA3 5HX to 120 West Regent Street C/O Grants, 5th Floor Glasgow G2 2QD on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr David John Brazier as a person with significant control on 2025-03-21

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-10-31

View Document

25/01/2325 January 2023 Micro company accounts made up to 2020-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAYLOR

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MARCUS TAYLOR

View Document

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM FOGGYHILLOCK OLD GLASGOW ROAD STEWARTON KA3 5JP UNITED KINGDOM

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company