ALEXANDRA GATE BUSINESS CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with updates |
14/12/2314 December 2023 | Second filing for the appointment of Mr Mordecai Halpern as a director |
04/12/234 December 2023 | Registration of charge 068022080004, created on 2023-11-14 |
20/11/2320 November 2023 | Satisfaction of charge 068022080003 in full |
20/11/2320 November 2023 | Satisfaction of charge 068022080002 in full |
11/08/2311 August 2023 | Termination of appointment of Binyomin Emanuel as a director on 2023-08-11 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
21/01/2021 January 2020 | DIRECTOR APPOINTED MR BINYOMIN EMANUEL |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068022080003 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068022080002 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD MANCHESTER M6 6AR |
14/06/1614 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/05/1521 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
05/11/145 November 2014 | PREVSHO FROM 31/03/2015 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068022080001 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/01/1424 January 2014 | COMPANY NAME CHANGED JAYMAC ASSETS (5) LTD CERTIFICATE ISSUED ON 24/01/14 |
31/12/1331 December 2013 | Appointment of Mr Mordecai Halpern as a director |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWENSTEIN |
31/12/1331 December 2013 | DIRECTOR APPOINTED MR MORDECAI HALPERN |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
26/05/1226 May 2012 | DISS40 (DISS40(SOAD)) |
23/05/1223 May 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
22/05/1222 May 2012 | FIRST GAZETTE |
06/01/126 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
27/10/1127 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
27/01/1127 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FRANKEL |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JACOB HALPERN |
19/03/1019 March 2010 | DIRECTOR APPOINTED MR JOSEPH LEWENSTEIN |
19/03/1019 March 2010 | DIRECTOR APPOINTED MR HOWARD FRANKEL |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN |
16/02/1016 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH M25 0LD |
27/01/0927 January 2009 | 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