ALEXIS P.E. DANIELS LTD

Company Documents

DateDescription
14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

14/04/2114 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WIOLETTA EWA LEWANDOWSKA / 01/04/2016

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

02/07/202 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS WIOLETTA EWA LEWANDOWSKA-UKAGBA / 09/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / WIOLETTA EWA LEWANDOWSKA / 09/02/2018

View Document

09/02/189 February 2018 CESSATION OF WIOLETTA EWA LEWANDOWSKA-UKAGBA AS A PSC

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WIOLETTA EWA LEWANDOWSKA-UKAGBA / 09/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIOLETTA EWA LEWANDOWSKA-UKAGBA

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 48 MOTTINGHAM ROAD MOTTINGHAM LONDON SE9 4QR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 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