ALEXANDER HAMEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/12/2025 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 54 WAGHORN STREET LONDON SE15 4JZ UNITED KINGDOM |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O CHARLES FRANCIS 6 AURA COURT 163 PECKHAM RYE LONDON SE15 3GW |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COOKE |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS COOKE |
22/06/1522 June 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
07/11/147 November 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/08/1211 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2010 |
24/04/1224 April 2012 | Annual return made up to 6 April 2011 with full list of shareholders |
27/03/1227 March 2012 | Annual return made up to 6 April 2010 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE HAMEL COOKE / 31/03/2010 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER FRANCIS / 31/03/2010 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE HAMEL COOKE / 31/03/2010 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
20/05/1120 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/04/115 April 2011 | FIRST GAZETTE |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 19 KINSALE ROAD LONDON SE15 4HJ |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 01/09/2009 |
02/03/102 March 2010 | Annual return made up to 31 March 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 14/01/2010 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER FRANCIS / 18/03/2009 |
10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS / 18/03/2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
06/02/086 February 2008 | RETURN MADE UP TO 06/04/06; NO CHANGE OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | STRIKE-OFF ACTION DISCONTINUED |
06/02/066 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | FIRST GAZETTE |
03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 43 GLAISHER STREET MILLENNIUM QUAY GREENWICH SE8 3ER |
06/04/046 April 2004 | 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