ALEXANDER HAMEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/12/2025 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 54 WAGHORN STREET LONDON SE15 4JZ UNITED KINGDOM

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O CHARLES FRANCIS 6 AURA COURT 163 PECKHAM RYE LONDON SE15 3GW

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOKE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS COOKE

View Document

22/06/1522 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 6 April 2012 with full list of shareholders

View Document

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

View Accounts

11/08/1211 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE HAMEL COOKE / 31/03/2010

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER FRANCIS / 31/03/2010

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE HAMEL COOKE / 31/03/2010

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 19 KINSALE ROAD LONDON SE15 4HJ

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 01/09/2009

View Document

02/03/102 March 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 14/01/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 18/03/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS / 18/03/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/04/06; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 43 GLAISHER STREET MILLENNIUM QUAY GREENWICH SE8 3ER

View Document

06/04/046 April 2004 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