ALEXANDER COHANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

28/04/2128 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 PREVEXT FROM 30/03/2020 TO 05/04/2020

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE OLD RECTORY EDGCOTE BANBURY OX17 1AG ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/04/176 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UPPER COSCOMBE HOUSE UPPER COSCOMBE TEMPLE GUITING CHELTENHAM GLOUCESTERSHIRE GL54 5SB

View Document

23/04/1623 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM STANCOMBE FARMHOUSE BISLEY CIRENCESTER GLOUCESTERSHIRE GL6 7NF

View Document

01/05/131 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ELIZABETH COHANE / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WINDER COHANE / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH COHANE / 01/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BEDWELL HOUSE FARMINGTON NORTHLEACH GLOUCESTERSHIRE GL54 3LU

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COHANE / 22/06/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA COHANE / 22/06/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: COOPERS HILL BARN CASTLE STREET WINCHCOMBE GLOS GL54 4JB

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 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