ALEXEA LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
10/11/2110 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/06/2030 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/09/1930 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
15/10/1815 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BLAND / 31/08/2013 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE SKILLINGS |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CHERRY TREE BARN EAST THE GREEN WITTON NORWICH NR13 5DP |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HARRIS / 31/12/2012 |
07/03/137 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 17 HAMILTON COURT TRAFALGAR SQUARE PORINGLAND NORWICH NR14 7WS UNITED KINGDOM |
23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 5 CHURCH FARM BARNS THE STREET BRAMERTON NORWICH NR14 7DW UNITED KINGDOM |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HARRIS / 03/12/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM WEST POINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA HARRIS / 03/11/2009 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA HARRIS / 20/02/2008 |
28/12/0728 December 2007 | NEW SECRETARY APPOINTED |
27/12/0727 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
28/11/0728 November 2007 | NEW SECRETARY APPOINTED |
21/02/0721 February 2007 | 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