Advanced company searchLink opens in new window

ALEXIS CARE LIMITED

Company number 05904432

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)
26 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Oct 2019 AA Accounts for a small company made up to 31 January 2019
16 Oct 2019 AP01 Notice of removal of a director
16 Oct 2019 TM01 Termination of appointment of Nidhi Patel as a director on 14 November 2018
16 Oct 2019 PSC01 Notification of Jimeetkumar Patel as a person with significant control on 14 November 2018
16 Oct 2019 PSC07 Cessation of Evelyn Carder as a person with significant control on 14 November 2018
16 Oct 2019 AP02 Appointment of Sapk Ltd as a director on 14 November 2018
16 Oct 2019 TM01 Termination of appointment of Psp Group Limited as a director on 14 November 2018
16 Oct 2019 TM02 Termination of appointment of Psp Group Limited as a secretary on 14 November 2018
03 Apr 2019 AP01 Appointment of Mrs Nidhi Patel as a director on 1 November 2018
03 Apr 2019 TM01 Termination of appointment of Jimeetkumar Patel as a director on 1 November 2018
05 Feb 2019 CH01 Director's details changed for Mr Jimeetkumar Patel on 12 January 2019
31 Dec 2018 AA Accounts for a small company made up to 31 January 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from The Banking Hall, 26 Maida Vale London W9 1RS England to 8 Clarendon Terrace London W9 1BZ on 17 September 2018
20 Jun 2018 AD01 Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to The Banking Hall, 26 Maida Vale London W9 1RS on 20 June 2018
06 Dec 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
18 May 2017 AP01 Appointment of Mr Jimeetkumar Patel as a director on 15 May 2017
08 May 2017 AA Full accounts made up to 31 July 2016
28 Apr 2017 TM01 Termination of appointment of Evelyn Carder as a director on 31 January 2016
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Jul 2016 AD01 Registered office address changed from Psp House Hung Road Bristol BS11 9XJ to Evolve House Hung Road Bristol BS11 9XJ on 26 July 2016
08 May 2016 AA Accounts for a medium company made up to 31 July 2015