AND CO GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2025-01-19 to 2024-12-31 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-01-18 |
19/07/2419 July 2024 | Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-07-19 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
29/01/2429 January 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19 |
26/01/2426 January 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-01-19 |
26/01/2426 January 2024 | Appointment of Mr Peter Kavanagh as a director on 2024-01-19 |
26/01/2426 January 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-19 |
26/01/2426 January 2024 | Termination of appointment of Jessica Suzanna Thomas as a director on 2024-01-19 |
26/01/2426 January 2024 | Termination of appointment of Robert Bernard Waley-Cohen as a director on 2024-01-19 |
26/01/2426 January 2024 | Termination of appointment of Marcus Waley-Cohen as a director on 2024-01-19 |
26/01/2426 January 2024 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19 |
26/01/2426 January 2024 | Termination of appointment of George Roland Thomas as a director on 2024-01-19 |
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 |
26/01/2426 January 2024 | Notification of Leaders Limited as a person with significant control on 2024-01-19 |
26/01/2426 January 2024 | Cessation of George Roland Thomas as a person with significant control on 2024-01-19 |
26/01/2426 January 2024 | Cessation of Robert Bernard Waley-Cohen as a person with significant control on 2024-01-19 |
26/01/2426 January 2024 | Cessation of Jessica Suzanna Thomas as a person with significant control on 2024-01-19 |
23/01/2423 January 2024 | Satisfaction of charge 074357110002 in full |
18/01/2418 January 2024 | Annual accounts for year ending 18 Jan 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
07/02/237 February 2023 | Notification of Jessica Suzabba Thomas as a person with significant control on 2016-04-06 |
24/01/2324 January 2023 | Notification of George Roland Thomas as a person with significant control on 2022-11-15 |
24/01/2324 January 2023 | Cessation of Jessica Suzanna Thomas as a person with significant control on 2022-11-15 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2022-11-15 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Purchase of own shares. |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Cancellation of shares. Statement of capital on 2022-11-15 |
24/11/2224 November 2022 | Resolutions |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | COMPANY NAME CHANGED ALEXANDER AND CO GROUP LTD CERTIFICATE ISSUED ON 23/03/21 |
22/03/2122 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
28/10/1928 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/09/1827 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | ADOPT ARTICLES 06/03/2018 |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR DANIEL STUART DUNCAN STEPTOE |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR PAUL THOMAS BROOMHAM |
27/02/1827 February 2018 | COMPANY NAME CHANGED KALEIDOSCOPE VENTURES LIMITED CERTIFICATE ISSUED ON 27/02/18 |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMAS / 01/03/2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/12/153 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
23/12/1423 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/12/1423 December 2014 | CHANGE OF NAME 24/11/2014 |
17/11/1417 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/10/1422 October 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
19/11/1319 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074357110002 |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074357110001 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1219 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
05/07/125 July 2012 | 01/07/11 STATEMENT OF CAPITAL GBP 5510.5 |
08/12/118 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMAS / 01/11/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WALEY-COHEN / 01/11/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WALEY-COHEN / 01/11/2011 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA ENGLAND |
02/03/112 March 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
21/01/1121 January 2011 | DIRECTOR APPOINTED JESSICA THOMAS |
21/01/1121 January 2011 | DIRECTOR APPOINTED ROBERT BERNARD WALEY-COHEN |
21/01/1121 January 2011 | DIRECTOR APPOINTED MARCUS WALEY-COHEN |
06/01/116 January 2011 | 19/12/10 STATEMENT OF CAPITAL GBP 2755.25 |
06/01/116 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/11/1010 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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