EXCELSIOR ALPHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

08/04/248 April 2024 Director's details changed for Mr Alastair Kenneth West on 2024-04-08

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Director's details changed for Mr Andrew Donovan Lyle Price on 2023-10-10

View Document

07/07/237 July 2023 Registered office address changed from 1 Oxford Street Whitstable CT5 1DB England to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 2023-07-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Alastair Kenneth West on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Alastair Kenneth West as a person with significant control on 2023-04-05

View Document

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

View Accounts

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registration of charge 101199210007, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge 101199210008, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge 101199210005, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge 101199210006, created on 2022-10-26

View Document

06/04/226 April 2022 Director's details changed for Mr Alastair Kenneth West on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/04/226 April 2022 Director's details changed for Mr Alastair Kenneth West on 2022-04-06

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 2021-09-29

View Document

04/10/214 October 2021 Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA JAYNE HARDY

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 26/07/18 STATEMENT OF CAPITAL GBP 455000

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101199210004

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 447500

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101199210003

View Document

05/03/185 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 427500

View Document

19/02/1819 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 402500

View Document

06/02/186 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 377500

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

28/05/1728 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 300000

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MISS ANTONIA JAYNE HARDY

View Document

21/03/1721 March 2017 10/12/16 STATEMENT OF CAPITAL GBP 2501

View Document

21/03/1721 March 2017 10/12/16 STATEMENT OF CAPITAL GBP 2500

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 COMPANY NAME CHANGED ALANDY PROPERTY LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

05/01/175 January 2017 ADOPT ARTICLES 10/12/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101199210002

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONOVAN LYLE PRICE / 12/12/2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANDREW DONOVAN LYLE PRICE

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101199210001

View Document

12/04/1612 April 2016 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