ALEXANDER EDWARD JAMES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
22/08/2422 August 2024 | Cessation of Keith Edward Oldershaw as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Notification of Jordan Alexander Oldershaw as a person with significant control on 2024-08-22 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/01/2424 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-16 with updates |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
08/08/238 August 2023 | Confirmation statement made on 2022-09-08 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-05-31 |
20/09/2220 September 2022 | Satisfaction of charge 117368290001 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-05-31 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
13/02/2013 February 2020 | CURREXT FROM 31/12/2019 TO 31/05/2020 |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN |
08/02/198 February 2019 | DIRECTOR APPOINTED MR JORDAN ALEXANDER OLDERSHAW |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD OLDERSHAW |
15/01/1915 January 2019 | CESSATION OF JORDAN ALEXANDER OLDERSHAW AS A PSC |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JORDAN OLDERSHAW |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
20/12/1820 December 2018 | 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