ALEX MICHAEL COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Registered office address changed from PO Box 305 305, Railway House, 14, Chertsey Road Woking Surrey GU21 5AH England to 305 Railway House 14 Chertsey Road Woking Surrey GU21 5AH on 2025-01-02

View Document

31/12/2431 December 2024 Notification of Marika Saliba as a person with significant control on 2024-06-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

08/05/248 May 2024 Appointment of Mr Jason Alex Saliba as a director on 2023-05-01

View Document

08/05/248 May 2024 Appointment of Mrs Marika Saliba as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Marika Saliba as a director on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Marika Saliba as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Jason Alex Saliba as a person with significant control on 2023-10-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

03/08/233 August 2023 Termination of appointment of Jason Alex Saliba as a director on 2023-04-01

View Document

21/07/2321 July 2023 Notification of Marika Saliba as a person with significant control on 2023-05-01

View Document

21/07/2321 July 2023 Cessation of Jason Alex Saliba as a person with significant control on 2023-07-21

View Document

10/07/2310 July 2023 Appointment of Mrs Marika Saliba as a director on 2023-05-01

View Document

05/07/235 July 2023 Termination of appointment of Jason Alex Saliba as a secretary on 2023-05-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/07/235 July 2023 Cessation of Jason Alex Saliba as a person with significant control on 2023-05-01

View Document

30/06/2330 June 2023 Change of details for Mrs Marika Saliba as a person with significant control on 2023-04-29

View Document

29/06/2329 June 2023 Change of details for Mr Jason Alex Saliba as a person with significant control on 2023-04-29

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIKA SALIBA

View Document

03/03/183 March 2018 01/09/17 STATEMENT OF CAPITAL GBP 500

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MRS MARIKA SALIBA

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIKA SALIBA

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR JASON ALEX SALIBA

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARIKA SALIBA

View Document

13/04/1613 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM C/O MICHAEL GEORGE & ASSOCIATES DAWES COURT HOUSE HIGH STREET ESHER SURREY KT10 9QD

View Document

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 81 STRATHCONA GARDENS KNAPHILL WOKING GU21 2AZ UNITED KINGDOM

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON SALIBA

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS MARIKA SALIBA

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARIKA SALIBA

View Document

15/04/1415 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR JASON ALEX SALIBA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/131 March 2013 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