JAMIESON ALEXANDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/06/2513 June 2025 Director's details changed for Mrs Amy Hannah Johnson-White on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Alexander James Pappin on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr James Robert Heaps on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Mr Alexander James Pappin as a person with significant control on 2025-06-13

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Change of details for Mr Alexander James Pappin as a person with significant control on 2023-01-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/05/2330 May 2023 Registration of charge 081057350001, created on 2023-05-25

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-01-27

View Document

29/03/2329 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2021-11-01

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

07/03/237 March 2023 Second filing for the appointment of Mrs Kerri Hunter as a director

View Document

02/03/232 March 2023 Appointment of Mrs Kerri Hunter as a director on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mrs Amy Johnson-White on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mrs Amy Johnson-White as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr James Robert Heaps as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Angela Morreale as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Benjamin Mark Morgan Colenutt as a director on 2023-01-27

View Document

08/12/228 December 2022 Sub-division of shares on 2021-10-31

View Document

07/12/227 December 2022 Sub-division of shares on 2021-03-20

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Appointment of Dr Angela Morreale-Devereaux as a director on 2021-07-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Termination of appointment of Corinne Tamaris Wood as a director on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Alexander James Pappin as a person with significant control on 2021-01-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Alexander James Pappin on 2021-01-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 222 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DB

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/11/2018

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/11/2018

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK MORGAN COLENUTT / 04/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS CORINNE TAMARIS WOOD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES PAPPIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 DIRECTOR APPOINTED MR BENJAMIN MARK MORGAN COLENUTT

View Document

03/08/163 August 2016 SUB-DIVISION 30/06/15

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 24/07/2016

View Document

24/07/1624 July 2016 01/07/15 STATEMENT OF CAPITAL GBP 13

View Document

24/07/1624 July 2016 01/07/15 STATEMENT OF CAPITAL GBP 12

View Document

24/07/1624 July 2016 01/07/15 STATEMENT OF CAPITAL GBP 11

View Document

24/07/1624 July 2016 01/07/15 STATEMENT OF CAPITAL GBP 13

View Document

24/07/1624 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/01/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GRAY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA RUBBERT

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN JAMIESON

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS SARAH LOUISE GRAY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 14/06/14 NO CHANGES

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MISS NICOLA ELIZABETH RUBBERT

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 31/01/2014

View Document

03/02/143 February 2014 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 COMPANY NAME CHANGED AP LEGAL LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR COLIN ROBERT JAMIESON

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 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