ALEXSI COMP LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Micro company accounts made up to 2023-08-09 |
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 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
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 |
11/09/2311 September 2023 | Confirmation statement made on 2022-11-25 with no updates |
10/08/2310 August 2023 | Notification of Mihai Daniel Popovici as a person with significant control on 2023-08-01 |
10/08/2310 August 2023 | Appointment of Mr Mihai Daniel Popovici as a director on 2023-08-01 |
10/08/2310 August 2023 | Termination of appointment of Andrea Ilies as a director on 2023-08-01 |
10/08/2310 August 2023 | Cessation of Andrea Ilies as a person with significant control on 2023-08-01 |
09/08/239 August 2023 | Annual accounts for year ending 09 Aug 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
16/07/2316 July 2023 | Micro company accounts made up to 2022-08-09 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Cessation of Vasile Loghin as a person with significant control on 2023-03-02 |
14/03/2314 March 2023 | Appointment of Miss Andrea Ilies as a director on 2023-03-01 |
14/03/2314 March 2023 | Notification of Andrea Ilies as a person with significant control on 2023-03-01 |
14/03/2314 March 2023 | Termination of appointment of Vasile Loghin as a director on 2023-03-02 |
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 |
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 |
09/12/229 December 2022 | Termination of appointment of Lucian Sanduc as a director on 2022-12-09 |
09/12/229 December 2022 | Cessation of Lucian Sanduc as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Notification of Vasile Loghin as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Appointment of Mr Vasile Loghin as a director on 2022-12-09 |
09/08/229 August 2022 | Annual accounts for year ending 09 Aug 2022 |
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 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
08/12/218 December 2021 | Current accounting period extended from 2022-02-28 to 2022-08-09 |
08/11/218 November 2021 | Change of details for Mr. Lucian Sanduc as a person with significant control on 2021-11-01 |
27/10/2127 October 2021 | Cessation of Mitica-Maricel Lefter as a person with significant control on 2021-10-27 |
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 |
27/10/2127 October 2021 | Notification of Lucian Sanduc as a person with significant control on 2021-10-27 |
27/10/2127 October 2021 | Appointment of Mr Lucian Sanduc as a director on 2021-10-27 |
27/10/2127 October 2021 | Termination of appointment of Liviu Mitrofan as a director on 2021-10-27 |
27/10/2127 October 2021 | Termination of appointment of Mitica Marcel Lefter as a director on 2021-10-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2024 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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