Advanced company searchLink opens in new window

ALEX GARAGE LIMITED

Company number 11456332

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)
12 Mar 2024 PSC01 Notification of Cristina-Elena Tiliuta as a person with significant control on 10 March 2023
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
29 Sep 2020 PSC01 Notification of Marinica Tiliuta as a person with significant control on 19 March 2020
07 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Feb 2020 AD01 Registered office address changed from Coxbridge Farm West Street Farnham Surrey GU9 7AS United Kingdom to 10 Chrismas Place Aldershot GU12 4PL on 10 February 2020
25 Sep 2019 TM01 Termination of appointment of Alexandru-Nicolae Petrescu as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Mr Marinica Tiliuta as a director on 25 September 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
18 Mar 2019 AP01 Appointment of Mr Alexandru-Nicolae Petrescu as a director on 11 March 2019
18 Mar 2019 TM01 Termination of appointment of Marinica Tiliuta as a director on 11 March 2019
18 Mar 2019 PSC07 Cessation of Marinica Tiliuta as a person with significant control on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 21 York Crescent York Crescent Aldershot GU11 3JN England to Coxbridge Farm West Street Farnham Surrey GU9 7AS on 11 March 2019
12 Jul 2018 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 21 York Crescent York Crescent Aldershot GU11 3JN on 12 July 2018
10 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-10
  • GBP 100