ALEX WOOLFALL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/10/183 October 2018 SAIL ADDRESS CHANGED FROM: 30 FORTIS GREEN AVENUE LONDON N2 9NA ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WOOLFALL / 20/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOLFALL / 20/09/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

29/09/1629 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/10/1518 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOLFALL / 25/11/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 47A LINDEN MANSIONS HORNSEY LANE LONDON N6 5LF

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOLFALL / 29/10/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 15 SAVERNAKE ROAD HAMPSTEAD LONDON NW3 2JT

View Document

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 85 HOPE ROAD SALE CHESHIRE M33 3AW UNITED KINGDOM

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOOLFALL / 01/10/2012

View Document

24/09/1224 September 2012 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