- Company Overview for 25 ALEXANDER STREET LIMITED (02951441)
- Filing history for 25 ALEXANDER STREET LIMITED (02951441)
- People for 25 ALEXANDER STREET LIMITED (02951441)
- More for 25 ALEXANDER STREET LIMITED (02951441)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Jacqueline Ann Shirburne-Davies on 20 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Karen Benton on 20 July 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Jacqueline Ann Shirbourne Davies on 20 July 2022 | |
29 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 29 September 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Mar 2021 | TM02 | Termination of appointment of Wm Business Services Limited as a secretary on 14 February 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
21 Jul 2020 | TM02 | Termination of appointment of Jmw Barnard Management Limited as a secretary on 13 February 2020 | |
20 Jul 2020 | AP04 | Appointment of Wm Business Services Limited as a secretary on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 17 Abingdon Road London London W8 6AH England to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 13 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CH04 | Secretary's details changed for Jmw Barnard Management Limited on 20 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London London W8 6AH on 29 July 2019 | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |