ALEXANDRA TOBIN & PARTNERS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Appointment of Mr Benjamin John Sharman as a director on 2022-09-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD NOLSON

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD NOLSON

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA KATE NOLSON / 24/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD DAVID ROBERT NOLSON / 24/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD DAVID ROBERT NOLSON / 24/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM LANGSTRATH HOUSE BACK LANE, GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3NX

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/01/1023 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID ROBERT NOLSON / 14/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NOLSON / 14/01/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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