ALEXANDER & SHORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Jdpm Ltd as a director on 2025-09-08

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

08/01/258 January 2025 Satisfaction of charge 108004790002 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790009 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790008 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790007 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790006 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790004 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790001 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790005 in full

View Document

08/01/258 January 2025 Satisfaction of charge 108004790003 in full

View Document

02/10/242 October 2024 Current accounting period shortened from 2025-06-29 to 2024-12-31

View Document

18/09/2418 September 2024 Registration of charge 108004790008, created on 2024-08-28

View Document

18/09/2418 September 2024 Registration of charge 108004790009, created on 2024-08-28

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 All of the property or undertaking has been released and no longer forms part of charge 108004790003

View Document

20/06/2420 June 2024 All of the property or undertaking has been released and no longer forms part of charge 108004790004

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to Office 15, 2a Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 2024-04-09

View Document

27/03/2427 March 2024 Registration of charge 108004790007, created on 2024-03-22

View Document

20/03/2420 March 2024 Registration of charge 108004790005, created on 2024-03-15

View Document

20/03/2420 March 2024 Registration of charge 108004790006, created on 2024-03-15

View Document

26/01/2426 January 2024 Registration of charge 108004790003, created on 2024-01-25

View Document

26/01/2426 January 2024 Registration of charge 108004790004, created on 2024-01-25

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

07/06/237 June 2023 Registration of charge 108004790002, created on 2023-05-26

View Document

07/06/237 June 2023 Registration of charge 108004790001, created on 2023-05-26

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

24/11/2124 November 2021 Registered office address changed from 11 Egmont Road Sutton SM2 5JR England to 10-12 Barnes High Street London SW13 9LW on 2021-11-24

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / JDPM LTD / 11/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R SHORT HOLDINGS LIMITED

View Document

14/02/1814 February 2018 CESSATION OF RUSSELL JOSEPH SHORT AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information