AND CO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-01-19 to 2024-12-31

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-18

View Document

19/07/2419 July 2024 Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-07-19

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of Jessica Suzanna Thomas as a director on 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of Robert Bernard Waley-Cohen as a director on 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of Marcus Waley-Cohen as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of George Roland Thomas as a director on 2024-01-19

View Document

26/01/2426 January 2024 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Leaders Limited as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Cessation of George Roland Thomas as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Cessation of Robert Bernard Waley-Cohen as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Cessation of Jessica Suzanna Thomas as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Satisfaction of charge 074357110002 in full

View Document

18/01/2418 January 2024 Annual accounts for year ending 18 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Notification of Jessica Suzabba Thomas as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Notification of George Roland Thomas as a person with significant control on 2022-11-15

View Document

24/01/2324 January 2023 Cessation of Jessica Suzanna Thomas as a person with significant control on 2022-11-15

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Purchase of own shares.

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2022-11-15

View Document

24/11/2224 November 2022 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 COMPANY NAME CHANGED ALEXANDER AND CO GROUP LTD CERTIFICATE ISSUED ON 23/03/21

View Document

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 ADOPT ARTICLES 06/03/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DANIEL STUART DUNCAN STEPTOE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL THOMAS BROOMHAM

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED KALEIDOSCOPE VENTURES LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMAS / 01/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/12/1423 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1423 December 2014 CHANGE OF NAME 24/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074357110002

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074357110001

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/07/125 July 2012 01/07/11 STATEMENT OF CAPITAL GBP 5510.5

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMAS / 01/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WALEY-COHEN / 01/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WALEY-COHEN / 01/11/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA ENGLAND

View Document

02/03/112 March 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED JESSICA THOMAS

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED ROBERT BERNARD WALEY-COHEN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MARCUS WALEY-COHEN

View Document

06/01/116 January 2011 19/12/10 STATEMENT OF CAPITAL GBP 2755.25

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1010 November 2010 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