Advanced company searchLink opens in new window

ALEXANDER DAVID SECURITIES LIMITED

Company number 06015379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2017 TM01 Termination of appointment of Alon Bull as a director on 26 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Angus Frederick Rose on 9 August 2017
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,699,978
18 Sep 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,699,978
09 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,699,978
07 Jan 2014 AD02 Register inspection address has been changed from 68 Lombard Street London EC3V 9JL England
23 Sep 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 AD01 Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013
04 Sep 2013 TM01 Termination of appointment of Michael Hicks as a director
04 Sep 2013 TM01 Termination of appointment of Trevor Coote as a director
08 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from One New Change London EC4M 9AF United Kingdom on 29 August 2012
16 Aug 2012 AA Full accounts made up to 31 December 2011
11 Aug 2012 TM01 Termination of appointment of Jarvis Securities Plc as a director
11 Aug 2012 TM01 Termination of appointment of Antony Cowling as a director
16 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Dec 2011 AD02 Register inspection address has been changed from 60 Lombard Street London EC3V 9EA England
13 Oct 2011 AD01 Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 13 October 2011
13 Jun 2011 AA Full accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders