THE ALTERNATIVE EXCHANGE LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHURCHMAN / 07/09/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 121 STANLAKE ROAD LONDON W12 7HQ ENGLAND

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 34 REDSTON ROAD LONDON N8 7HJ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 55 SYON PARK GARDENS ISELWORTH MIDDLESEX TW7 5NE

View Document

01/02/161 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR JON CHADWICK

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

17/04/1317 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON GOLDRING

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY SMITH / 27/02/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 GREAT COLLEGE STREET LONDON SW1P 3SJ ENGLAND

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ANDREW MURRAY SMITH

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

23/03/1023 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED SUPREME CONSULT LTD CERTIFICATE ISSUED ON 02/03/10

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR JAMES ALEXANDER CHURCHMAN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR JON CHADWICK

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR SIMON GOLDRING

View Document

09/02/109 February 2010 TERMINATE DIR APPOINTMENT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

26/01/0926 January 2009 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