ALEX EMMERSON LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

29/03/2329 March 2023 Certificate of change of name

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

23/07/2123 July 2021 Director's details changed for Mrs Alessandra Emmerson on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 49 Gordan Avenue Norwich Norfolk NR7 0DP England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Alessandra Emmerson as a person with significant control on 2019-09-11

View Document

23/07/2123 July 2021 Cessation of Matthew Santoro-Emmerson as a person with significant control on 2019-09-11

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 CURRSHO FROM 30/04/2021 TO 31/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY ALESSANDRA EMMERSON

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALESSANDRA DELIA SANTORO-EMMERSON / 06/08/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANTORO-EMMERSON

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS ALESSANDRA EMMERSON

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 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