- Company Overview for ALEXIS CARE LIMITED (05904432)
- Filing history for ALEXIS CARE LIMITED (05904432)
- People for ALEXIS CARE LIMITED (05904432)
- Charges for ALEXIS CARE LIMITED (05904432)
- More for ALEXIS CARE LIMITED (05904432)
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) |
---|---|---|---|
26 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
29 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
16 Oct 2019 | AP01 | Notice of removal of a director | |
16 Oct 2019 | TM01 | Termination of appointment of Nidhi Patel as a director on 14 November 2018 | |
16 Oct 2019 | PSC01 | Notification of Jimeetkumar Patel as a person with significant control on 14 November 2018 | |
16 Oct 2019 | PSC07 | Cessation of Evelyn Carder as a person with significant control on 14 November 2018 | |
16 Oct 2019 | AP02 | Appointment of Sapk Ltd as a director on 14 November 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Psp Group Limited as a director on 14 November 2018 | |
16 Oct 2019 | TM02 | Termination of appointment of Psp Group Limited as a secretary on 14 November 2018 | |
03 Apr 2019 | AP01 | Appointment of Mrs Nidhi Patel as a director on 1 November 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of Jimeetkumar Patel as a director on 1 November 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Jimeetkumar Patel on 12 January 2019 | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from The Banking Hall, 26 Maida Vale London W9 1RS England to 8 Clarendon Terrace London W9 1BZ on 17 September 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to The Banking Hall, 26 Maida Vale London W9 1RS on 20 June 2018 | |
06 Dec 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
18 May 2017 | AP01 | Appointment of Mr Jimeetkumar Patel as a director on 15 May 2017 | |
08 May 2017 | AA | Full accounts made up to 31 July 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Evelyn Carder as a director on 31 January 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
14 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from Psp House Hung Road Bristol BS11 9XJ to Evolve House Hung Road Bristol BS11 9XJ on 26 July 2016 | |
08 May 2016 | AA | Accounts for a medium company made up to 31 July 2015 |