ALEXA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Kirk Stuart Foreman on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mrs Julie Louise Foreman as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Kirk Stuart Foreman as a person with significant control on 2025-03-24

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2022-05-17

View Document

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

View Accounts

27/03/2227 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE DARTFORD BUSINESS PARK, VICTORIA ROAD DARTFORD KENT DA1 5FS UNITED KINGDOM

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 29 THE BASE, DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD KENT DA1 5FS ENGLAND

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM C/O MARTIN IVES AND CO. LTD UNIT 29, THE BASE DARTFORD VICTORIA ROAD DARTFORD KENT DA1 5FS UNITED KINGDOM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK FOREMAN / 03/02/2017

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FOREMAN / 03/02/2017

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE FOREMAN

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK FOREMAN / 20/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE FOREMAN / 20/01/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR KIRK FOREMAN

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MRS JULIE LOUISE FOREMAN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK FOREMAN

View Document

12/03/1012 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MRS JULIE FOREMAN

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR KIRK STUART FOREMAN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY LYNETTE MARTIN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE FOREMAN

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FOREMAN / 02/06/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/02/043 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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