Advanced company searchLink opens in new window

ALEXANDER ROSE INTERNATIONAL LIMITED

Company number 13037456

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Nov 2025 CS01 Confirmation statement made on 12 November 2025 with updates
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
06 Mar 2025 AD01 Registered office address changed from One East Parade Leeds LS1 2AA United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 6 March 2025
17 Dec 2024 MR01 Registration of charge 130374560001, created on 11 December 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
12 Nov 2024 CH01 Director's details changed for Mr Richard David Goodall on 12 November 2024
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
01 Dec 2023 PSC05 Change of details for Goodall Brazier Limited as a person with significant control on 1 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
01 Nov 2021 AD01 Registered office address changed from C/O Goodall Brazier Limited No. 1 Park Row Park Row Leeds LS1 5JL United Kingdom to One East Parade Leeds LS1 2AA on 1 November 2021
26 Mar 2021 MA Memorandum and Articles of Association
25 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 SH08 Change of share class name or designation
25 Mar 2021 SH10 Particulars of variation of rights attached to shares
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 100
23 Mar 2021 AP01 Appointment of Mr Jonathan Barry Duffield as a director on 15 March 2021
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 1