Advanced company searchLink opens in new window

ALEXANDRA DAVIS LIMITED

Company number 10849789

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)
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
15 Nov 2023 AD01 Registered office address changed from Davis House 35 Lower Addiscombe Road Croydon CR0 6PQ England to 35 Lower Addiscombe Road Croydon CR0 6PQ on 15 November 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 Jun 2019 AD01 Registered office address changed from Davis Davis House 35 Lower Addiscombe Road Croydon CR0 6PQ England to Davis House 35 Lower Addiscombe Road Croydon CR0 6PQ on 2 June 2019
02 Jun 2019 AD01 Registered office address changed from 35 Lower Addiscombe Road Croydon CR0 6PQ England to Davis Davis House 35 Lower Addiscombe Road Croydon CR0 6PQ on 2 June 2019
13 Nov 2018 AA Micro company accounts made up to 31 July 2018
08 Nov 2018 AP01 Appointment of Mr Moses Emanuel Harris as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of Moses Emanuel Harris as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Mr Moses Emanuel Harris as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Miss Sharon Fairweather as a director on 1 November 2018
23 Aug 2018 TM01 Termination of appointment of Emmanuel Harris as a director on 22 August 2018
23 Aug 2018 PSC04 Change of details for Mr Emmanuel Harris as a person with significant control on 22 August 2018
23 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
23 Jul 2018 AD01 Registered office address changed from 188 Long Lane London N3 2RA United Kingdom to 35 Lower Addiscombe Road Croydon CR0 6PQ on 23 July 2018
23 Jul 2018 PSC01 Notification of Sharon Fairweather as a person with significant control on 1 July 2018
04 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted