ALEXSI COMP LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-08-09

View Document

09/08/249 August 2024 Registered office address changed from 3 Knoll Croft Birmingham B16 8DY England to Flat 3 37 Downs Road Luton LU1 1QP on 2024-08-09

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Registered office address changed from 6 Seabank Road Southport PR9 0EW England to 3 Knoll Croft Birmingham B16 8DY on 2023-11-02

View Document

11/09/2311 September 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

10/08/2310 August 2023 Notification of Mihai Daniel Popovici as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Mihai Daniel Popovici as a director on 2023-08-01

View Document

10/08/2310 August 2023 Termination of appointment of Andrea Ilies as a director on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Andrea Ilies as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Annual accounts for year ending 09 Aug 2023

View Accounts

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

16/07/2316 July 2023 Micro company accounts made up to 2022-08-09

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Cessation of Vasile Loghin as a person with significant control on 2023-03-02

View Document

14/03/2314 March 2023 Appointment of Miss Andrea Ilies as a director on 2023-03-01

View Document

14/03/2314 March 2023 Notification of Andrea Ilies as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Vasile Loghin as a director on 2023-03-02

View Document

21/01/2321 January 2023 Registered office address changed from 71 Mexborough Avenue Leeds LS7 3ED England to 6 Seabank Road Southport PR9 0EW on 2023-01-21

View Document

09/12/229 December 2022 Registered office address changed from 84 Birchwood Avenue Hatfield AL10 0PS England to 71 Mexborough Avenue Leeds LS7 3ED on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Lucian Sanduc as a director on 2022-12-09

View Document

09/12/229 December 2022 Cessation of Lucian Sanduc as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Notification of Vasile Loghin as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Mr Vasile Loghin as a director on 2022-12-09

View Document

09/08/229 August 2022 Annual accounts for year ending 09 Aug 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 4 Indells Hatfield AL10 9JA England to 84 Birchwood Avenue Hatfield AL10 0PS on 2022-02-02

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

08/12/218 December 2021 Current accounting period extended from 2022-02-28 to 2022-08-09

View Document

08/11/218 November 2021 Change of details for Mr. Lucian Sanduc as a person with significant control on 2021-11-01

View Document

27/10/2127 October 2021 Cessation of Mitica-Maricel Lefter as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from Apartment 8 the Hub 7 Yeoman Street Leicester LE1 1UT England to 4 Indells Hatfield AL10 9JA on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Lucian Sanduc as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Lucian Sanduc as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Liviu Mitrofan as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Mitica Marcel Lefter as a director on 2021-10-27

View Document

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

View Accounts

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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