CASPAR ALEXANDER LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

10/11/2310 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/09/231 September 2023 Registered office address changed from C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-09-01

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Statement of affairs

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Director's details changed for Mr Benjamin Richard Latreuille on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mr Benjamin Richard Latreuille as a person with significant control on 2023-03-01

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

31/01/2331 January 2023 Change of details for Mr Jeremy Sinclair Lindsay Mobbs as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Dickon Moon on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Benjamin Richard Latreuille on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Benjamin Richard Latreuille as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Jeremy Sinclair Lindsay Mobbs on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom to C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2022-12-15

View Document

31/10/2231 October 2022 Sub-division of shares on 2022-10-21

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Dickon Moon on 2022-09-10

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts


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