Advanced company searchLink opens in new window

ALEX WILLIAMSON ILLUSTRATION LIMITED

Company number 08924075

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)
11 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with updates
23 Apr 2023 PSC04 Change of details for Mr Alexander Walter Williamson as a person with significant control on 1 April 2022
23 Apr 2023 PSC07 Cessation of Sarah Addezio as a person with significant control on 1 April 2022
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AD01 Registered office address changed from Kilmersdon Business Park 18 Kilmersdon Road Bristol BS13 9NQ England to 10 Milton Avenue Bath Somerset BA2 4QZ on 29 November 2016
20 Oct 2016 AR01 Annual return made up to 5 March 2016
Statement of capital on 2016-10-20
  • GBP 100
20 Oct 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AD01 Registered office address changed from , Level Two, the Old Malthouse Clarence Street, Bath, BA1 5NS to Kilmersdon Business Park 18 Kilmersdon Road Bristol BS13 9NQ on 20 November 2015