ALEXANDER RAO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
04/07/244 July 2024 | Previous accounting period shortened from 2024-11-30 to 2023-12-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
02/05/242 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | Memorandum and Articles of Association |
16/12/2316 December 2023 | Resolutions |
12/12/2312 December 2023 | Change of share class name or designation |
08/12/238 December 2023 | Particulars of variation of rights attached to shares |
05/12/235 December 2023 | Appointment of Mr Imran Hakim as a director on 2023-11-30 |
05/12/235 December 2023 | Cessation of James Douglas Campbell Alexander as a person with significant control on 2023-11-30 |
05/12/235 December 2023 | Cessation of Manjula Ranga Chekka Alexander as a person with significant control on 2023-11-30 |
05/12/235 December 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-11-30 |
05/12/235 December 2023 | Termination of appointment of James Douglas Campbell Alexander as a secretary on 2023-11-30 |
05/12/235 December 2023 | Registered office address changed from 23 Burley Road Oakham Rutland LE15 6DH to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2023-12-05 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/11/151 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
26/10/1426 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 15 SPEY DRIVE OAKHAM LEICESTERSHIRE LE15 6JP |
30/10/1230 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 23 BURLEY ROAD OAKHAM RUTLAND LE15 6DH UNITED KINGDOM |
26/11/1126 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
19/07/1119 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/12/1011 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
12/07/1012 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/11/0919 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANJULA RANGA CHEKKA ALEXANDER / 01/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS CAMPBELL ALEXANDER / 01/11/2009 |
16/06/0916 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/11/087 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 23 BURLEY ROAD OAKHAM LEICESTERSHIRE LE15 6DH |
17/10/0717 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0616 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/11/0616 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 9 THORBURN ROAD NORTHAMPTON NN3 3DA |
04/04/064 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0526 October 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
11/11/0311 November 2003 | SECRETARY RESIGNED |
11/11/0311 November 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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