ALEX CAINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 081311640003, created on 2025-08-13

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

17/06/2417 June 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 5 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS SPINK / 23/04/2018

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS SPINK / 15/02/2016

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWES / 19/10/2015

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081311640002

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081311640001

View Document

12/07/1312 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS SPINK / 05/05/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWES / 05/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/07/1213 July 2012 CURRSHO FROM 31/07/2013 TO 31/05/2013

View Document

09/07/129 July 2012 COMPANY NAME CHANGED ALEX CANE LTD CERTIFICATE ISSUED ON 09/07/12

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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