ALEXANDER OWEN LTD

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

09/02/249 February 2024 Statement of affairs

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Registered office address changed from Studio 311, Level 3 Peckham Levels, Peckham Town Car Park 95a Rye Lane London SE15 4st England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-02-02

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-01-31

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN WEBSTER / 05/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN WEBSTER / 05/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BRIDGES / 05/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BRIDGES / 05/04/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM D221 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 LORDSHIP LANE LONDON SE22 8HN ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 47 DEAN STREET LONDON W1D 5BE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BRIDGES / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN WEBSTER / 16/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information