ALEXANDER CRAIG INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Termination of appointment of Cambridge Properties Limited as a secretary on 2025-05-08 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
06/10/216 October 2021 | Registration of charge 055900170001, created on 2021-09-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Termination of appointment of Alyson Rebecca Shannon as a director on 2021-06-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER YOUNG / 28/09/2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 46 LUDLOW ROAD GUILDFORD SURREY GU2 7NW |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/11/114 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER YOUNG / 11/11/2010 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM FLAT 2 30 LUDLOW ROAD GUILDFORD SURREY GU2 7NW UNITED KINGDOM |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER YOUNG / 23/10/2009 |
23/10/0923 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
23/10/0923 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE PROPERTIES LIMITED / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALYSON REBECCA SHANNON / 23/10/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM STREETS WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O ANDY PRATT WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA |
04/11/084 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 8 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DZ |
23/10/0723 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | COMPANY NAME CHANGED SINGLES FUNCTIONS LIMITED CERTIFICATE ISSUED ON 03/10/06 |
06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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