ALEXANDERS' PHARMACY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-08 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM |
03/12/183 December 2018 | DIRECTOR APPOINTED MRS SUSAN ALEXANDER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY ALEXANDER |
06/03/186 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
11/05/1711 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ALEXANDER / 12/04/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBERT ALEXANDER / 12/04/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/08/1011 August 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 49-51 STUART ROAD, CROSBY LIVERPOOL MERSEYSIDE L23 0QE |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/068 May 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
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