89 ALEX TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewRegistered office address changed from Flat 1, 60 Fosse Road Fosse Road Central Leicester Leicestershire LE3 5PR England to Flat 1, 60 Fosse Road Central Leicester Leicestershire LE3 5PR on 2025-09-27

View Document

27/09/2527 September 2025 NewRegistered office address changed from 23 Sewell Close Chafford Hundred Grays Essex RM16 6BF England to Flat 1, 60 Fosse Road Fosse Road Central Leicester Leicestershire LE3 5PR on 2025-09-27

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/04/2519 April 2025 Termination of appointment of Sorina-Georgiana Radu as a director on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from 132 Crompton Avenue Doncaster DN5 8EG England to 23 Sewell Close Chafford Hundred Grays Essex RM16 6BF on 2024-07-22

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Director's details changed for Mr Alexandru-Robert Neacsu on 2023-04-15

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Registered office address changed from 401 London Road Grays RM20 4AA England to 132 Crompton Avenue Doncaster DN5 8EG on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Alexandru-Robert Neacsu on 2023-04-15

View Document

27/04/2327 April 2023 Director's details changed for Ms Sorina-Georgiana Radu on 2023-04-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/12/2118 December 2021 Change of details for Mr Alexandru-Robert Neacsu as a person with significant control on 2021-12-18

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

26/11/2126 November 2021 Appointment of Ms Sorina-Georgiana Radu as a director on 2021-11-15

View Document

19/11/2119 November 2021 Registered office address changed from 92 Coventry Road Bedford MK40 4EH England to 401 London Road Grays RM20 4AA on 2021-11-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 39 WOODCOCK HILL HARROW HA3 0JH ENGLAND

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 12 SAMUEL DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2GB UNITED KINGDOM

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 2 LITTLE OAKHAM COURT, HIGH STREET LOWER STOKE ROCHESTER KENT ME3 9HQ UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/07/164 July 2016 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