ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED
Company number 06467755
- Company Overview for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- Filing history for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- People for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- Charges for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- More for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
29 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
15 Jan 2021 | CH01 | Director's details changed for Mr Keith Andrew Knight on 19 December 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to Drayton Beaumont Building Merrial Street Newcastle ST5 2AE on 6 January 2021 | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | CH01 | Director's details changed for Mr Matthew Geoffrey Price on 28 August 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Keith Andrew Knight on 2 October 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
24 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Aug 2019 | PSC07 | Cessation of John Stuart Williamson as a person with significant control on 1 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 064677550001, created on 1 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | PSC02 | Notification of Alextra Group Limited as a person with significant control on 1 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 37 Sutherland Drive Newcastle ST5 3NZ England to The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 7-9 Macon Court, Herald Drive Crewe CW1 6EA England to 37 Sutherland Drive Newcastle ST5 3NZ on 6 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Sharon Jane Bowers as a secretary on 1 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF United Kingdom to 7-9 Macon Court, Herald Drive Crewe CW1 6EA on 5 August 2019 |