ALEXANDER ROSS TRADING LIMITED

Company Documents

DateDescription
28/12/2228 December 2022 Registered office address changed from 32 Woodfield Road Radlett Hertfordshire WD7 8JD England to 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 2022-12-28

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON ALEXANDER COHEN / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER COHEN / 11/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 15/01/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY COHEN

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER COHEN / 26/10/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1525 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 PREVSHO FROM 31/12/2014 TO 31/01/2014

View Document

12/10/1412 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1315 January 2013 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