Advanced company searchLink opens in new window

ALEXANDER ACCESSORIES LIMITED

Company number 04584379

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)
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
27 Oct 2020 PSC01 Notification of Luke Linville-Sibley as a person with significant control on 31 May 2020
26 Oct 2020 PSC07 Cessation of Antony Ashmore Mason as a person with significant control on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of Julia Marian Mason as a secretary on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Julia Marian Mason as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Antony Ashmore Mason as a director on 31 May 2020
01 Jun 2020 AP01 Appointment of Mr Luke Linville-Sibley as a director on 31 May 2020
29 May 2020 AA Micro company accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 AP01 Appointment of Mrs Julia Marian Mason as a director on 13 February 2019
02 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
18 May 2018 AA Micro company accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 51
12 Nov 2015 AD02 Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR