Advanced company searchLink opens in new window

ALEXANDER NICOLLE LIMITED

Company number 07774803

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)
05 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 AD02 Register inspection address has been changed to 10 Nichols Green Montpelier Road Ealing W5 2QU
26 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Ian Michael Bradshaw as a director on 6 April 2016
13 Mar 2017 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
24 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Aug 2016 AD01 Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 151a Longcroft Road Dronfield Woodhouse Dronfield Derbyshire S18 8XW on 9 August 2016
09 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Mrs Jane Louise Bradshaw on 1 January 2015
09 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AD01 Registered office address changed from 10 Nichols Green Montpelier Road Ealing London W5 2QU to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 17 October 2014