ALEXANDER BUILD LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of a voluntary liquidator

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewRegistered office address changed from 21 Ellis Street London SW1X 9AL England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-07-25

View Document

25/07/2525 July 2025 NewStatement of affairs

View Document

16/04/2516 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Termination of appointment of Keira Irina Keir-Townsend as a director on 2025-02-27

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 21 Ellis Street Ellis Street Knightsbridge London SW1X 9AL England to 21 Ellis Street London SW1X 9AL on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 60 Kensington Church Street London W8 4DB England to 21 Ellis Street Ellis Street Knightsbridge London SW1X 9AL on 2024-07-08

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

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

View Accounts

07/10/217 October 2021 Director's details changed for Mr Alastair Scott Keir on 2021-09-23

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 1A ROLAND MANSIONS OLD BROMPTON ROAD LONDON SW7 4NP ENGLAND

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CESSATION OF ALASTAIR SCOTT KEIR AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KT GROUP HOLDINGS LTD

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF KEIRA IRINA KEIR-TOWNSEND AS A PSC

View Document

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

View Accounts

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 1A ROLAND MANSIONS 142 OLD BROMPTON ROAD LONDON SW7 4NP ENGLAND

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS KEIRA IRINA KEIR-TOWNSEND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR ALASTAIR SCOTT KEIR

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR SCOTT KEIR

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRA IRINA KEIR-TOWNSEND

View Document

02/10/172 October 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

26/09/1726 September 2017 NOTIFICATION OF PSC STATEMENT ON 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF MICHAEL THOMAS GORDON AS A PSC

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAMPSON

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MR MICHAEL SAMPSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/09/1220 September 2012 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