ALEXANDER ISAAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Director's details changed for Mrs Simha Diamond Russell on 2025-04-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Benjamin Joseph Russell on 2025-04-01

View Document

12/05/2512 May 2025 Change of details for Mr Benjamin Joseph Russell as a person with significant control on 2025-04-01

View Document

12/05/2512 May 2025 Change of details for Mrs Simha Diamond Russell as a person with significant control on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Director's details changed for Mrs Simha Diamond Russell on 2024-11-01

View Document

18/11/2418 November 2024 Change of details for Mrs Simha Diamond Russell as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Change of details for Mr Benjamin Joseph Russell as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Registered office address changed from 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Benjamin Joseph Russell on 2024-11-01

View Document

20/09/2420 September 2024 Satisfaction of charge 073031210008 in full

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Registration of charge 073031210013, created on 2023-12-14

View Document

09/10/239 October 2023 Satisfaction of charge 073031210006 in full

View Document

09/10/239 October 2023 Registration of charge 073031210012, created on 2023-10-03

View Document

26/09/2326 September 2023 Satisfaction of charge 073031210001 in full

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/07/232 July 2023 Registered office address changed from 1 Ashley Close London NW4 1PH England to 1 Hallswelle Road London NW11 0DH on 2023-07-02

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Registration of charge 073031210011, created on 2021-10-27

View Document

02/07/212 July 2021 Appointment of Mrs Simha Diamond Russell as a director on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 1 Ashley Close London NW4 1PH on 2021-07-02

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/04/2116 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073031210002

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073031210010

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073031210009

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073031210003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY RUSSELL

View Document

02/07/202 July 2020 02/01/20 STATEMENT OF CAPITAL GBP 4

View Document

02/07/202 July 2020 CESSATION OF HENRY RUSSELL AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073031210008

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073031210007

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073031210006

View Document

26/08/1826 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073031210004

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073031210005

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073031210003

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 DIRECTOR APPOINTED MR BENJAMIN JOSEPH RUSSELL

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073031210002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073031210001

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RUSSELL

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM

View Document

14/07/1014 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 3

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR HENRY RUSSELL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR BENJAMIN JOSEPH RUSSELL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/07/102 July 2010 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