ALEX CHRISTIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CARL ADRIAN JASPER / 07/11/2013

View Document

31/12/1331 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH JASPER / 07/11/2013

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/1312 November 2013 SOLVENCY STATEMENT DATED 31/10/13

View Document

12/11/1312 November 2013 REDUCE ISSUED CAPITAL 31/10/2013

View Document

12/11/1312 November 2013 STATEMENT BY DIRECTORS

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058791740003

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058791740004

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/07

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 28/09/07

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: THE MILLS CANAL STREET DERBY DE1 2RJ

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 £ NC 1000/250000 29/09

View Document

11/10/0611 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0611 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED FB&B 25 LIMITED CERTIFICATE ISSUED ON 23/08/06

View Document

18/07/0618 July 2006 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