ALEXANDER KOBRIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
04/03/254 March 2025 | Previous accounting period shortened from 2025-01-31 to 2024-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
22/05/2422 May 2024 | Termination of appointment of Brian Leonard Kobrin as a director on 2024-05-22 |
22/05/2422 May 2024 | Termination of appointment of Clyde Robert Alexander as a director on 2024-05-22 |
21/05/2421 May 2024 | Director's details changed for Mr Imran Hakim on 2024-05-21 |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-01-31 |
24/04/2424 April 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
19/02/2419 February 2024 | Appointment of Dr Clyde Robert Alexander as a director on 2024-02-19 |
19/02/2419 February 2024 | Appointment of Mr Brian Leonard Kobrin as a director on 2024-02-19 |
15/02/2415 February 2024 | Cessation of Brian Leonard Kobrin as a person with significant control on 2024-01-31 |
15/02/2415 February 2024 | Cessation of Debbie Kobrin as a person with significant control on 2024-01-31 |
15/02/2415 February 2024 | Cessation of Clyde Robert Alexander as a person with significant control on 2024-01-31 |
15/02/2415 February 2024 | Appointment of Mr Imran Hakim as a director on 2024-01-31 |
15/02/2415 February 2024 | Termination of appointment of Clyde Robert Alexander as a secretary on 2024-01-31 |
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 |
15/02/2415 February 2024 | Termination of appointment of Clyde Robert Alexander as a director on 2024-01-31 |
15/02/2415 February 2024 | Termination of appointment of Brian Leonard Kobrin as a director on 2024-01-31 |
15/02/2415 February 2024 | Notification of Ho2 Management Limited as a person with significant control on 2024-01-31 |
15/02/2415 February 2024 | Cessation of Theresa Mari Alexander as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/11/2316 November 2023 | Satisfaction of charge 1 in full |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
13/06/2313 June 2023 | Termination of appointment of Debbie Kobrin as a director on 2023-06-12 |
13/06/2313 June 2023 | Termination of appointment of Theresa Mari Alexander as a director on 2023-06-12 |
14/04/2314 April 2023 | Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13 |
13/04/2313 April 2023 | Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13 |
13/04/2313 April 2023 | Director's details changed for Mr Brian Leonard Kobrin on 2023-04-13 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Notification of Debbie Kobrin as a person with significant control on 2023-03-16 |
24/03/2324 March 2023 | Notification of Theresa Mari Alexander as a person with significant control on 2023-03-16 |
17/03/2317 March 2023 | Appointment of Mrs Debbie Kobrin as a director on 2023-03-16 |
16/03/2316 March 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
16/03/2316 March 2023 | Appointment of Mrs Theresa Mari Alexander as a director on 2023-03-16 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/07/2117 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1516 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/07/1220 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM HAVARD & ASSOCIATES 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU |
01/08/111 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLYDE ALEXANDER / 03/07/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD KOBRIN / 03/07/2010 |
15/07/1015 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | 31/07/07 TOTAL EXEMPTION FULL |
30/07/0730 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
06/07/036 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
07/06/037 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
07/08/027 August 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0219 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0211 February 2002 | COMPANY NAME CHANGED EYECARE INCORPORATED LIMITED CERTIFICATE ISSUED ON 11/02/02 |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/015 September 2001 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 BROOKLAND HILL LONDON NW11 6DX |
08/07/018 July 2001 | SECRETARY RESIGNED |
08/07/018 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | 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