ALEXANDER ADVISORY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-12-31 |
02/03/252 March 2025 | Notification of Christopher Charles Morris as a person with significant control on 2025-02-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-24 with updates |
26/02/2326 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
30/09/2030 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/09/2020 |
30/09/2030 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GERARD HAMES |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/04/206 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 15947 |
13/01/2013 January 2020 | CESSATION OF CONTINENTAL TRUST CORPORATION LIMITED AS TRUSTEE OF THE OSPREY TRUST AS A PSC |
13/01/2013 January 2020 | NOTIFICATION OF PSC STATEMENT ON 13/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/11/1924 November 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES WATLINGTON |
24/11/1924 November 2019 | SECRETARY APPOINTED MR. BELAID ABDESSALAM JHEENGOOR |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BELAID ABDESSALAM JHEENGOOR / 17/07/2019 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM FLAT 5 IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ ENGLAND |
17/07/1917 July 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
10/05/1910 May 2019 | 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