- Company Overview for ALANMNIXON CONSULTING LTD (07135244)
- Filing history for ALANMNIXON CONSULTING LTD (07135244)
- People for ALANMNIXON CONSULTING LTD (07135244)
- More for ALANMNIXON CONSULTING LTD (07135244)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
07 Feb 2024 | AP01 | Appointment of Miss Emma Marie Nixon as a director on 1 February 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 24 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
15 Jan 2023 | AD01 | Registered office address changed from 9 Ash Grove South Elmsall Pontefract West Yorkshire WF9 2TA England to 84 Rose Avenue Upton Pontefract WF9 1DS on 15 January 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 24 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 24 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 24 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
06 Feb 2020 | AD01 | Registered office address changed from Barn Cottage Oak Hill Bursledon Southampton SO31 8AS England to 9 Ash Grove South Elmsall Pontefract West Yorkshire WF9 2TA on 6 February 2020 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 24 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 24 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 24 January 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Kristina Joanne Hook as a secretary on 1 March 2017 | |
02 Mar 2017 | AP03 | Appointment of Mr Alan Michael Nixon as a secretary on 1 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Kristina Joanne Hook as a director on 1 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 87 Gravelly Close Tadley Hampshire RG26 3PE to Barn Cottage Oak Hill Bursledon Southampton SO31 8AS on 2 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
03 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 24 January 2014 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 24 January 2016 | |
03 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 24 January 2011 |