ALEXREP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Kadus Smith as a secretary on 2025-07-21

View Document

12/06/2512 June 2025 Notification of a person with significant control statement

View Document

28/04/2528 April 2025 Cessation of Sarah Leigh as a person with significant control on 2025-04-22

View Document

28/04/2528 April 2025 Appointment of Smeaton Block Ltd as a secretary on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Mr Kadus Simeon Smith as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Charles Johnson as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Guy Charles Muir Lovatt as a director on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Flat 2 152 Alexandra Road Mutley Plymouth PL4 7EH to Central Park Towers 28 Central Park Avenue Plymouth Devon PL4 6NE on 2025-04-22

View Document

05/12/245 December 2024 Termination of appointment of Sarah-Jane Leigh as a secretary on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mr Kadus Smith as a secretary on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

18/12/2118 December 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

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/12/1817 December 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

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 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

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE WAKE

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/01/135 January 2013 SAIL ADDRESS CHANGED FROM: 3 MODBURY COURT 32 CHURCH STREET MODBURY IVYBRIDGE DEVON PL21 0QR

View Document

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LEIGH / 21/12/2010

View Document

09/12/109 December 2010 SECRETARY APPOINTED MISS SARAH LEIGH

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 3 MODBURY COURT 32 CHURCH STREET MODBURY IVYBRIDGE DEVON PL21 0QR ENGLAND

View Document

09/12/109 December 2010 Registered office address changed from , 3 Modbury Court, 32 Church Street Modbury, Ivybridge, Devon, PL21 0QR, England on 2010-12-09

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE ROSEVEAR

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM FRANCIS CLARK GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR GEORGE HENRY WILLIAM ROSEVEAR

View Document

08/07/108 July 2010 Registered office address changed from , Francis Clark Ground Floor, North Quay House, Sutton Harbour Plymouth, Devon, PL4 0RA on 2010-07-08

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY HILARY BEALE

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY BEALE / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE HELEN WAKE / 31/12/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN GAGE

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED KATIE HELEN WAKE

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: C/O FRANCIS CLARK 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 152, ALEXANDRA ROAD, MUTLEY, PLYMOUTH. PL4 7EH

View Document

30/01/0230 January 2002

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 ALTER MEM AND ARTS 12/06/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 WD 17/06/88 AD 15/02/85-17/05/85 £ SI 4@25=100

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/05/8810 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 4 LONSDALE VILLAS HILLSBOROUGH MANNAMEAD PLYMOUTH DEVON

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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