ALEXANDER'S CARE & SUPPORT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Restoration by order of the court

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2227 April 2022 Voluntary strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

27/05/2027 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED OLIVER ALEXANDER

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR SVEN ALEXANDER

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ADAM ALEXANDER

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 ADOPT ARTICLES 13/09/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ALEXANDER / 01/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ALEXANDER / 01/06/2017

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIVER ALEXANDER / 01/06/2017

View Document

14/03/1714 March 2017 COMPANY APPROVES AND RATIFIECTION OF DIRECTORS GRANTING AND APPROVAL OF COMPOSITE GURANTEE WITH HSBC BANK 27/02/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 74 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DD

View Document

22/07/1622 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

26/01/1626 January 2016 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090980700001

View Document

30/07/1530 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

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

View Accounts

23/06/1423 June 2014 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