BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/02/2527 February 2025 Register inspection address has been changed from 26 John De Merrie House Bridge Road Haywards Heath RH16 1UA England to 24 Woodlands Road East Grinstead RH19 3EL

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Accounts for a small company made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

18/05/2218 May 2022 Notification of a person with significant control statement

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Director's details changed for Mr Sean Ellison on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mrs Tara Linda Bellenger as a director on 2022-05-10

View Document

11/05/2211 May 2022 Cessation of Base Quantum Limited as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mr Thomas Mathew Taylor as a director on 2022-05-10

View Document

11/05/2211 May 2022 Director's details changed for Mr Duncan Peter Hughes-Phillips on 2022-05-10

View Document

11/05/2211 May 2022 Registered office address changed from Base Studios Aldwych House 71-91 Aldwych London WC2B 4HN England to 35 Ballards Lane London N3 1XW on 2022-05-11

View Document

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

View Accounts

28/02/2228 February 2022 Register inspection address has been changed from 21 John De Merrie House Bridge Road Haywards Heath RH16 1UA England to 26 John De Merrie House Bridge Road Haywards Heath RH16 1UA

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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