ALEX CDS LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Director's details changed for Mr Alexandru Cornel Chiorean on 2024-07-01 |
10/07/2410 July 2024 | Change of details for Mr Alexandru Cornel Chiorean as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Confirmation statement made on 2024-03-13 with no updates |
10/07/2410 July 2024 | Registered office address changed from 43 Normanton Road Basingstoke RG21 5QP England to 9 Trentham Close Nuneaton CV11 4XB on 2024-07-10 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-03-31 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Director's details changed for Mr Alexandru Cornel Chiorean on 2023-07-01 |
04/07/234 July 2023 | Registered office address changed from 102 Dallington Road Northampton NN5 7BW England to 43 Normanton Road Basingstoke RG21 5QP on 2023-07-04 |
04/07/234 July 2023 | Registered office address changed from 43 Normanton Road Basingstoke RG21 5QP England to 43 Normanton Road Basingstoke RG21 5QP on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-03-13 with no updates |
04/07/234 July 2023 | Change of details for Mr Alexandru Cornel Chiorean as a person with significant control on 2023-07-01 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Director's details changed for Mr Alexandru Cornel Chiorean on 2021-11-25 |
26/11/2126 November 2021 | Registered office address changed from 9 Trentham Close Nuneaton CV11 4XB England to 102 Dallington Road Northampton NN5 7BW on 2021-11-26 |
26/11/2126 November 2021 | Change of details for Mr Alexandru Cornel Chiorean as a person with significant control on 2021-11-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU CORNEL CHIOREAN / 17/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 7 CLEVELAND PLACE NORTHAMPTON NN4 8RD UNITED KINGDOM |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU CORNEL CHIOREAN / 17/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
17/04/1917 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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