MARC ALEXANDER SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-04-30

View Document

02/05/252 May 2025 Current accounting period shortened from 2024-05-02 to 2024-05-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/02/253 February 2025 Previous accounting period shortened from 2024-05-03 to 2024-05-02

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

02/05/242 May 2024 Previous accounting period shortened from 2023-05-04 to 2023-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Previous accounting period shortened from 2023-05-05 to 2023-05-04

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-05-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

05/05/225 May 2022 Annual accounts for year ending 05 May 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/02/226 February 2022 Previous accounting period shortened from 2021-05-06 to 2021-05-05

View Document

13/10/2113 October 2021 Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-13

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-04-30

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 200

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 PREVEXT FROM 29/04/2016 TO 06/05/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED ALEXANDER TAXIS LIMITED CERTIFICATE ISSUED ON 27/09/16

View Document

28/05/1628 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/06/1519 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

04/06/144 June 2014 SAIL ADDRESS CREATED

View Document

04/06/144 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1223 April 2012 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