ALEXSOFI LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Appointment of Mr Martin Wiesner as a director on 2023-07-15

View Document

17/07/2317 July 2023 Cessation of Martin Wiesner as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Martin Wiesner as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Martin Wiesner as a director on 2023-07-15

View Document

17/07/2317 July 2023 Termination of appointment of Martin Wiesner as a director on 2023-07-14

View Document

17/07/2317 July 2023 Notification of Martin Wiesner as a person with significant control on 2023-07-15

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Notification of Martin Wiesner as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Termination of appointment of Miruna-Andreea Turcu as a director on 2023-04-05

View Document

10/07/2310 July 2023 Micro company accounts made up to 2021-10-31

View Document

10/07/2310 July 2023 Appointment of Mr Martin Wiesner as a director on 2023-07-05

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Appointment of Miss Miruna-Andreea Turcu as a director on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Dumitru Mihaila as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Dumitru Mihaila as a director on 2023-04-04

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

07/03/227 March 2022 Registered office address changed from , 65 Neville Road, Luton, LU3 2JG, England to 33 Halidon Court Bootle Liverpool Merseyside L20 4UL on 2022-03-07

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Current accounting period shortened from 2022-10-31 to 2022-04-05

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

08/12/218 December 2021 Notification of George-Iulian Eftime as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr George-Iulian Eftime as a director on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from 33 Halidon Court Bootle L20 4UL England to 65 Neville Road Luton LU3 2JG on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Dumitru Mihaila as a director on 2021-12-01

View Document

08/12/218 December 2021 Micro company accounts made up to 2020-10-31

View Document

08/12/218 December 2021 Cessation of Dumitru Mihaila as a person with significant control on 2021-12-01

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Notification of Dumitru Mihaila as a person with significant control on 2021-06-01

View Document

17/03/2117 March 2021 Registered office address changed from , 4 Mildmay Road, Bootle, L20 5EN, England to 33 Halidon Court Bootle Liverpool Merseyside L20 4UL on 2021-03-17

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 Registered office address changed from , 77 Lennox Close, London, RM16 6AP to 33 Halidon Court Bootle Liverpool Merseyside L20 4UL on 2020-10-02

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

14/03/1814 March 2018 Registered office address changed from , 121 Upperton Road East, London, E13 9LR, United Kingdom to 33 Halidon Court Bootle Liverpool Merseyside L20 4UL on 2018-03-14

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 121 UPPERTON ROAD EAST LONDON E13 9LR UNITED KINGDOM

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU-LUCIAN ASANDOAIE / 11/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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