AELEXA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Certificate of change of name

View Document

18/03/2518 March 2025 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to Flat 10 Monmouth House Raglan Street London NW5 3BX on 2025-03-18

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/07/245 July 2024 Change of details for Mr Robin Alexander Carter as a person with significant control on 2024-06-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALEXANDER CARTER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 10 MONMOUTH HOUSE RAGLAN STREET LONDON NW5 3BX ENGLAND

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 483 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

02/08/162 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 78 YORK STREET LONDON W1H 9UJ

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM FLAT 10, MONMOUTH HOUSE RAGLAN STREET LONDON NW5 3BX ENGLAND

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CARTER / 01/01/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM UNIT 11 FONTHILL ROAD HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED BRIGHT IDEA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/01/15

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED INSIGHTFUL SUCCESS LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CARTER / 27/06/2012

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O ROBIN CARTER FLAT 10 MONMOUTH HOUSE RAGLAN STREET LONDON LONDON NW5 3BX UNITED KINGDOM

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company