ALEXANDER EDWARD JAMES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Brooks House Albion Place Maidstone ME14 5DY England to 68 King William Street London EC4N 7HR on 2025-04-23

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

22/08/2422 August 2024 Cessation of Keith Edward Oldershaw as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Jordan Alexander Oldershaw as a person with significant control on 2024-08-22

View Document

12/07/2412 July 2024 Registered office address changed from 45 Nork Way Banstead SM7 1PB England to Brooks House Albion Place Maidstone ME14 5DY on 2024-07-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-16 with updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

08/08/238 August 2023 Confirmation statement made on 2022-09-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Satisfaction of charge 117368290001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 45 Nork Way Banstead SM7 1PB on 2022-01-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

13/02/2013 February 2020 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JORDAN ALEXANDER OLDERSHAW

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD OLDERSHAW

View Document

15/01/1915 January 2019 CESSATION OF JORDAN ALEXANDER OLDERSHAW AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN OLDERSHAW

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information