THOMPSON ALEXANDER LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Appointment of a voluntary liquidator

View Document

18/08/2518 August 2025 Registered office address changed from 2 Regus, Shire Park 2 Falcon Gate Welwyn Garden City AL7 1TW England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2025-08-18

View Document

18/08/2518 August 2025 Resolutions

View Document

18/08/2518 August 2025 Statement of affairs

View Document

16/07/2516 July 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Jenna Mary Doyle as a director on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Appointment of Mr James Alexander Doyle as a director on 2023-04-29

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Appointment of Mrs Jenna Mary Doyle as a director on 2022-01-17

View Document

19/01/2219 January 2022 Termination of appointment of James Alexander Doyle as a director on 2022-01-17

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 4-8 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 PREVEXT FROM 03/10/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED DEVILPUPPY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

21/10/1521 October 2015 PREVSHO FROM 31/10/2015 TO 03/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts for year ending 03 Oct 2015

View Accounts

03/10/143 October 2014 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