Advanced company searchLink opens in new window

THE ALTERNATIVE EXCHANGE LIMITED

Company number 06801103

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)
17 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
05 Mar 2012 TM02 Termination of appointment of Simon Goldring as a secretary
28 Feb 2012 CH01 Director's details changed for Mr Andrew Murray Smith on 27 February 2012
08 Feb 2012 AD01 Registered office address changed from 5 Great College Street London SW1P 3SJ England on 8 February 2012
15 Dec 2011 AP01 Appointment of Mr Andrew Murray Smith as a director
29 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
21 Apr 2010 TM01 Termination of appointment of Edwina Coales as a director
20 Apr 2010 TM01 Termination of appointment of Edwina Coales as a director
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
02 Mar 2010 CERTNM Company name changed supreme consult LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
02 Mar 2010 CONNOT Change of name notice
09 Feb 2010 TM01 Termination of appointment of a director
09 Feb 2010 AP01 Appointment of Mr James Alexander Churchman as a director
09 Feb 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
09 Feb 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 February 2010
09 Feb 2010 AP01 Appointment of Mr Jon Chadwick as a director
09 Feb 2010 AP03 Appointment of Mr Simon Goldring as a secretary
09 Feb 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
04 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
26 Jan 2009 NEWINC Incorporation