ALEXEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Director's details changed for Mr Philip Colin Chandler on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to 7 High Street Chipping Sodbury Bristol Bristol BS37 6BA on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Philip Colin Chandler as a person with significant control on 2025-05-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

26/01/2426 January 2024 Change of details for Mr Philip Colin Chandler as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Philip Colin Chandler on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLIN CHANDLER / 09/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP COLIN CHANDLER / 09/09/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TAYLER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 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