ALEXIKA LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/11/1928 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ROBINSON / 16/11/2018

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ROBINSON / 16/11/2018

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN ROBINSON / 16/11/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR SABINE ROBINSON

View Document

18/07/1218 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 50

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ROBINSON / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ROBINSON / 30/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 4 SAINT MICHAELS WAY ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0RN

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/07/0020 July 2000 EXEMPTION FROM APPOINTING AUDITORS 15/07/00

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 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