ALEXANDER KOBRIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

22/05/2422 May 2024 Termination of appointment of Brian Leonard Kobrin as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Clyde Robert Alexander as a director on 2024-05-22

View Document

21/05/2421 May 2024 Director's details changed for Mr Imran Hakim on 2024-05-21

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

19/02/2419 February 2024 Appointment of Dr Clyde Robert Alexander as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Brian Leonard Kobrin as a director on 2024-02-19

View Document

15/02/2415 February 2024 Cessation of Brian Leonard Kobrin as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Cessation of Debbie Kobrin as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Cessation of Clyde Robert Alexander as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr Imran Hakim as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Clyde Robert Alexander as a secretary on 2024-01-31

View Document

15/02/2415 February 2024 Registered office address changed from 81 Uphill Road Mill Hill London NW7 4QD England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Clyde Robert Alexander as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Brian Leonard Kobrin as a director on 2024-01-31

View Document

15/02/2415 February 2024 Notification of Ho2 Management Limited as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Cessation of Theresa Mari Alexander as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Satisfaction of charge 1 in full

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Debbie Kobrin as a director on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Theresa Mari Alexander as a director on 2023-06-12

View Document

14/04/2314 April 2023 Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Brian Leonard Kobrin on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 81 Uphill Road Mill Hill London NW7 4QD on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Notification of Debbie Kobrin as a person with significant control on 2023-03-16

View Document

24/03/2324 March 2023 Notification of Theresa Mari Alexander as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Appointment of Mrs Debbie Kobrin as a director on 2023-03-16

View Document

16/03/2316 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

16/03/2316 March 2023 Appointment of Mrs Theresa Mari Alexander as a director on 2023-03-16

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM HAVARD & ASSOCIATES 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

01/08/111 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLYDE ALEXANDER / 03/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD KOBRIN / 03/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED EYECARE INCORPORATED LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 BROOKLAND HILL LONDON NW11 6DX

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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