PETER ALEXANDER LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Micro company accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/05/2017 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
18/05/1918 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR NIKI THEOFANOUS |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY NIKI THEOFANOUS |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | 07/10/11 NO MEMBER LIST |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 347 GREEN LANES HARINGEY LONDON N4 1DZ |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/04/1020 April 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
16/12/0916 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
15/12/0815 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 345-347 GREEN LANES HARINGEY LONDON N4 1DZ |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: EVERLAST HOUSE 1 CRANBROOK LANE NEW SOUTHGATE LONDON N11 1PF |
19/10/0619 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: EVERLAST HOUSE, 1 CRANBROOK LANE OFF BETSTYLE ROAD NEW SOUTHGATE LONDON N11 1PF |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 |
13/10/0413 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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