NICHOLAS 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
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

16/04/1916 April 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RIGHT BARN TONGE CORNER FARM TONGE, KENT ME9 9BA UNITED KINGDOM

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RIGHT BARN, TONGE CORNER FARM, TONGE, KENT RIGHT BARN TONGE CORNER FARM TONGE, KENT ME9 9BA UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/08/2018

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM BLOCK 4, DOCKYARD INDUSTRIAL ESTATE DOCKYARD INDUSTRIAL ESTATE, WOOLWICH CHURCH STREET LONDON SE18 5PQ ENGLAND

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNITS 1 BLOCK 3 WOOLWICH DOCKYARD IND ESTATE WOOLWICH CHURCH STREET LONDON SE18 5PQ

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/09/1519 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 20/03/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 21/03/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 20/03/2013

View Document

08/10/138 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 10.00

View Document

08/10/138 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 11

View Document

08/10/138 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 12

View Document

29/09/1329 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 REMOVE AUTH SHARE CAP 25/03/2013

View Document

09/08/139 August 2013 ADOPT ARTICLES 25/03/2013

View Document

09/08/139 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/10/2009

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/10/2009

View Document

05/11/105 November 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOCHOLAS RUNECKLES / 14/11/2007

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER CLEAVE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UNITS 3 AND 4 ANCHORAGE POINT ANCHOR & HOPE LANE CHARLTON LONDON SE7 7SQ

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 72B BARNET GROVE LONDON E2 6BJ

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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