ALEX SERVICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2429 April 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 Belsize Road London NW6 4RY on 2024-04-29 |
| 03/07/233 July 2023 | Change of details for Mr Amr Nasr as a person with significant control on 2023-07-03 |
| 10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
| 10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | Application to strike the company off the register |
| 02/02/232 February 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM SHERIDAN COURT FLAT 9, 47 BELSIZE ROAD LONDON NW6 4RY ENGLAND |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SHERIDAN COURT FLAT 10 47 BELSIZE ROAD LONDON NW6 4RY ENGLAND |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
| 11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMR NASR / 24/01/2014 |
| 23/01/1423 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 141 GOLDHURST TERRACE LONDON NW6 3EU UNITED KINGDOM |
| 16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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