Advanced company searchLink opens in new window

ALEXANDER DAVID HOLDINGS LIMITED

Company number 06022522

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 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
01 Dec 2023 AD01 Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 1 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 July 2022
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 85,295.98
21 Jan 2021 AD02 Register inspection address has been changed from 49 Queen Victoria Street London EC4N 4SA England to 40 the Grove London W5 5LH
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 85,295.98
26 Jul 2020 AD01 Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to 49 Queen Victoria Street London EC4N 4SA on 26 July 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 85,294.98
22 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Aug 2018 TM01 Termination of appointment of Angus Fredrick Rose as a director on 20 August 2018
17 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
02 Dec 2017 TM01 Termination of appointment of Alon Bull as a director on 26 October 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Angus Frederick Rose on 9 August 2017
07 Mar 2017 DISS40 Compulsory strike-off action has been discontinued