ALEXANDRA GATE BUSINESS CENTRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

14/12/2314 December 2023 Second filing for the appointment of Mr Mordecai Halpern as a director

View Document

04/12/234 December 2023 Registration of charge 068022080004, created on 2023-11-14

View Document

20/11/2320 November 2023 Satisfaction of charge 068022080003 in full

View Document

20/11/2320 November 2023 Satisfaction of charge 068022080002 in full

View Document

11/08/2311 August 2023 Termination of appointment of Binyomin Emanuel as a director on 2023-08-11

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR BINYOMIN EMANUEL

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068022080003

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068022080002

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD MANCHESTER M6 6AR

View Document

14/06/1614 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068022080001

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED JAYMAC ASSETS (5) LTD CERTIFICATE ISSUED ON 24/01/14

View Document

31/12/1331 December 2013 Appointment of Mr Mordecai Halpern as a director

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWENSTEIN

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR MORDECAI HALPERN

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD FRANKEL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JACOB HALPERN

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JOSEPH LEWENSTEIN

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR HOWARD FRANKEL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN

View Document

16/02/1016 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH M25 0LD

View Document

27/01/0927 January 2009 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