ALEX DEC 87 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from 11 Glenmore Lawns Argyle Road London W13 0NA England to Suite 40 2 South Ealing Road Ealing London W5 4BY on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 PREVSHO FROM 31/08/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

12/01/2112 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDAR MIROSLAVOV KARAGYOZOV / 01/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 76 BUCKINGHAM AVENUE PERIVALE GREENFORD UB6 7RB ENGLAND

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR MIROSLAVOV KARAGYOZOV / 01/07/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 62 CLOVELLY ROAD LONDON W4 5DS UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 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