- Company Overview for ALEXXAR LIMITED (07192113)
- Filing history for ALEXXAR LIMITED (07192113)
- People for ALEXXAR LIMITED (07192113)
- Charges for ALEXXAR LIMITED (07192113)
- More for ALEXXAR LIMITED (07192113)
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) |
---|---|---|---|
22 Aug 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1SA to Thames House, 2nd Floor 3 Wellington Street London SE18 6NY on 22 August 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Christopher Barry Fernandes on 16 March 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Theophilus Amesimeku on 16 March 2014 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Divya Tanna as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
08 Jun 2013 | MR01 | Registration of charge 071921130001 | |
12 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
28 Jan 2013 | AP04 | Appointment of Bond Street Registrars Limited as a secretary | |
28 Jan 2013 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of David Sinanan as a director | |
09 Nov 2012 | CH01 | Director's details changed for Mr David Sinanan on 9 November 2012 | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | AP01 | Appointment of Mr Christopher Barry Fernandes as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Theophilus Amesimeku as a director |