ALEXANDRA ANTHONY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Register inspection address has been changed from Moory Field House Pilgrims Close Westhumble Dorking RH5 6AR England to Moory Field House, Pilgrims Close Westhumble Dorking RH5 6AR

View Document

11/04/2311 April 2023 Appointment of Mr Arnon Barnes as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Jennifer Anne Gregory as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Claire Alexandra Bullen as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of John Peter Gregory as a director on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Claire Alexandra Bullen as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Taylor Viney and Marlow Group Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Christopher Wilkinson as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from 47 Church Street Great Baddow Chelmsford CM2 7JA to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2023-04-11

View Document

11/04/2311 April 2023 Register inspection address has been changed to Moory Field House Pilgrims Close Westhumble Dorking RH5 6AR

View Document

11/04/2311 April 2023 Register(s) moved to registered inspection location Moory Field House Pilgrims Close Westhumble Dorking RH5 6AR

View Document

11/04/2311 April 2023 Register(s) moved to registered inspection location Moory Field House Pilgrims Close Westhumble Dorking RH5 6AR

View Document

11/04/2311 April 2023 Appointment of Mr Richard George Bartlett as a director on 2023-03-31

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

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

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 25/06/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 25/06/2019

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 28/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA CRASS / 10/10/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 19/03/16 NO CHANGES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 19/03/14 NO CHANGES

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 19/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 19/03/11 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRA CRASS / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE GREGORY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GREGORY / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 S-DIV 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0419 March 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