Advanced company searchLink opens in new window

ALEXXAR LIMITED

Company number 07192113

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • GBP 3
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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