Advanced company searchLink opens in new window

ALEXANDER TECHNOLOGIES EUROPE LIMITED

Company number 01816700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2019 SH10 Particulars of variation of rights attached to shares
19 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 MR01 Registration of charge 018167000016, created on 5 September 2019
09 Sep 2019 TM01 Termination of appointment of Scott Mahlon Schooley as a director on 5 September 2019
09 Sep 2019 AP01 Appointment of Greg Charles Hewitt Lomas as a director on 5 September 2019
09 Sep 2019 AP01 Appointment of Mr Alastair Ian Brown as a director on 5 September 2019
09 Sep 2019 AP01 Appointment of Claire Emily Brymer as a director on 5 September 2019
01 Apr 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Mar 2018 AA Accounts for a small company made up to 31 December 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 TM01 Termination of appointment of Daphne Jane Firth as a director on 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 May 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,146,031
17 Mar 2016 CH01 Director's details changed for Ms Daphne Jane Firth on 31 October 2012
17 Mar 2016 CH01 Director's details changed for Mr Michael Shirley on 31 October 2015
30 Mar 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,146,031
24 Sep 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 MR01 Registration of charge 018167000015, created on 11 September 2014
13 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,146,031
18 Dec 2013 TM01 Termination of appointment of Tania Cooper as a director
18 Dec 2013 TM01 Termination of appointment of Maureen Lowes as a director