ALEX DAVIS (GOSPORT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

05/03/255 March 2025 Change of details for Mr Aharon Davis as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

05/03/255 March 2025 Change of details for Mrs Evelyne Davis as a person with significant control on 2025-03-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2021-07-04 to 2021-04-30

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 PREVSHO FROM 05/07/2019 TO 04/07/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN DAVIS / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS EVELYNE DAVIS / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR AHARON DAVIS / 10/12/2019

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / EVELYN DAVIS / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHARON DAVIS / 10/12/2019

View Document

07/10/197 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 06/07/2018 TO 05/07/2018

View Document

04/04/194 April 2019 PREVSHO FROM 07/07/2018 TO 06/07/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1723 June 2017 PREVSHO FROM 30/09/2016 TO 07/07/2016

View Document

22/06/1722 June 2017 PREVEXT FROM 22/06/2016 TO 30/09/2016

View Document

23/03/1723 March 2017 PREVSHO FROM 23/06/2016 TO 22/06/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1622 June 2016 PREVSHO FROM 24/06/2015 TO 23/06/2015

View Document

23/03/1623 March 2016 PREVSHO FROM 25/06/2015 TO 24/06/2015

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 PREVSHO FROM 26/06/2014 TO 25/06/2014

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/06/1416 June 2014 PREVSHO FROM 27/06/2013 TO 26/06/2013

View Document

20/03/1420 March 2014 PREVSHO FROM 28/06/2013 TO 27/06/2013

View Document

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 June 2012

View Document

12/04/1312 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

20/11/1220 November 2012 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

28/06/1228 June 2012 Annual accounts for year ending 28 Jun 2012

View Accounts

14/06/1214 June 2012 10/05/12 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1214 June 2012 SECRETARY APPOINTED EVELYN DAVIS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED EVELYN DAVIS

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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