PHILLIP ALEXANDER LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

25/03/2425 March 2024 Cessation of Zsofia Anna Homoky as a person with significant control on 2024-02-29

View Document

25/03/2425 March 2024 Cessation of Alexander Zoltan Homoky as a person with significant control on 2024-02-29

View Document

25/03/2425 March 2024 Notification of John Joseph Homoky as a person with significant control on 2024-02-29

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-27

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-27

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-27

View Document

27/01/2127 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

23/11/2023 November 2020 SECRETARY APPOINTED MR TIMOTHY CHARLES GREENWOOD

View Document

03/08/203 August 2020 27/12/18 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

21/12/1821 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 01/12/11 STATEMENT OF CAPITAL GBP 37500

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HOMOKY / 26/02/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HOMOKY / 01/11/2009

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 24/08/06 TO 31/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED PHILLIP ALEXANDRE LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 24/08/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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