Advanced company searchLink opens in new window

ALEXANDER AC LIMITED

Company number 07096425

Filter by category

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)
20 Dec 2023 TM01 Termination of appointment of Paul William Miller as a director on 20 December 2023
20 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
20 Dec 2023 PSC01 Notification of Siobhan Ann O'mahony as a person with significant control on 2 January 2023
20 Dec 2023 PSC07 Cessation of Paul William Miller as a person with significant control on 2 January 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from 54 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 4 August 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
14 Dec 2020 PSC01 Notification of Paul William Miller as a person with significant control on 1 September 2020
07 Dec 2020 AD01 Registered office address changed from First Floor Unit 7 Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN to 54 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Stephen John Lewis as a director on 1 September 2020
07 Dec 2020 PSC07 Cessation of Stephen John Lewis as a person with significant control on 1 September 2020
07 Dec 2020 AP01 Appointment of Mr Paul William Miller as a director on 1 September 2020
19 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 CH03 Secretary's details changed for Ms Siobhan Ann O'mahoney on 1 June 2020
09 Jun 2020 AP01 Appointment of Mrs Siobhan Ann O'mahony as a director on 1 June 2020
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
03 Sep 2018 AP03 Appointment of Ms Siobhan Ann O'mahoney as a secretary on 3 September 2018
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates