- Company Overview for ALEXAN LIMITED (09584279)
- Filing history for ALEXAN LIMITED (09584279)
- People for ALEXAN LIMITED (09584279)
- More for ALEXAN LIMITED (09584279)
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) |
---|---|---|---|
09 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Nonye Vivian Onyejuba as a person with significant control on 12 May 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Flat 116 Vickers Court Waterside Way Tottenham Hale London N17.9Ft to 79 Hampton Road West Feltham Middlesex TW13 6BS on 8 March 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Jun 2015 | CH01 | Director's details changed for Mrs Vivian Onyejuba on 3 June 2015 | |
11 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-11
|