ALEXANDERS PRESTIGE GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/05/2325 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR IRFAN KHALID

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRIMELOW

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NORTH

View Document

13/03/1713 March 2017 ADOPT ARTICLES 02/03/2017

View Document

19/08/1619 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1619 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 99.98

View Document

11/08/1611 August 2016 ADOPT ARTICLES 22/07/2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102365370001

View Document

06/07/166 July 2016 TERMINATE DIR APPOINTMENT

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR HUGH BENSON WELCH

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

06/07/166 July 2016 COMPANY NAME CHANGED TIMEC 1567 LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANDREW MARK NORTH

View Document

05/07/165 July 2016 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

05/07/165 July 2016 DIRECTOR APPOINTED ALEXANDER BRIMELOW

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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