Advanced company searchLink opens in new window

MICHAEL ALEXANDER LIMITED

Company number 05711434

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CH01 Director's details changed for Mrs Sarah Ann Mcsweeney on 10 March 2023
28 Mar 2023 CH01 Director's details changed for Mr John Mcsweeney on 10 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2021 CH01 Director's details changed for Mrs Sarah Ann Mcsweeney on 26 March 2021
16 Apr 2021 CH01 Director's details changed for Mr John Mcsweeney on 26 March 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Foundation House 4 Percy Road North Finchley London N12 8BU to Berkeley House 304 Regents Park Road London N3 2JX on 8 December 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 PSC01 Notification of Sarah Ann Mcsweeney as a person with significant control on 17 August 2018
04 Dec 2019 CH01 Director's details changed for Mrs Sarah Ann Mcsweeney on 4 December 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 222.00
07 Sep 2018 SH10 Particulars of variation of rights attached to shares
09 Aug 2018 TM01 Termination of appointment of Alexandra Sarah Bekhor as a director on 31 July 2018