ALEX GRAHAM LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Alistair John Keith on 2024-11-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/11/2324 November 2023 Change of details for Mr Richard John Valentine Barford as a person with significant control on 2023-11-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

22/11/2222 November 2022 Change of details for Mr Richard John Valentine Barford as a person with significant control on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Arran Steel Keith on 2021-11-10

View Document

04/01/224 January 2022 Director's details changed for Mr Alistair John Keith on 2021-11-10

View Document

17/11/2117 November 2021 Secretary's details changed for Alistair John Keith on 2021-11-10

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN STEEL KEITH

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN VALENTINE BARFORD

View Document

27/11/1927 November 2019 CESSATION OF SIMON JOHN CRYER AS A PSC

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

18/02/1318 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN KEITH / 24/11/2012

View Document

07/02/137 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR JOHN KEITH / 24/11/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN STEEL KEITH / 24/11/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR ALISTAIR JOHN KEITH

View Document

27/01/1227 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN STEEL KEITH / 24/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

27/11/8927 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: 18 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

View Document

21/04/8921 April 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED F.B. LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 109 BAKER STREET LONDON W1M 2BH

View Document

12/02/8712 February 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

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