- Company Overview for ALEXANDER ISAAC LTD (07303121)
- Filing history for ALEXANDER ISAAC LTD (07303121)
- People for ALEXANDER ISAAC LTD (07303121)
- Charges for ALEXANDER ISAAC LTD (07303121)
- More for ALEXANDER ISAAC LTD (07303121)
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) |
---|---|---|---|
18 Nov 2024 | PSC04 | Change of details for Mr Benjamin Joseph Russell as a person with significant control on 1 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mrs Simha Diamond Russell as a person with significant control on 1 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Benjamin Joseph Russell on 1 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mrs Simha Diamond Russell on 1 November 2024 | |
20 Sep 2024 | MR04 | Satisfaction of charge 073031210008 in full | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Dec 2023 | MR01 | Registration of charge 073031210013, created on 14 December 2023 | |
09 Oct 2023 | MR04 | Satisfaction of charge 073031210006 in full | |
09 Oct 2023 | MR01 | Registration of charge 073031210012, created on 3 October 2023 | |
26 Sep 2023 | MR04 | Satisfaction of charge 073031210001 in full | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
02 Jul 2023 | AD01 | Registered office address changed from 1 Ashley Close London NW4 1PH England to 1 Hallswelle Road London NW11 0DH on 2 July 2023 | |
02 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
27 Oct 2021 | MR01 | Registration of charge 073031210011, created on 27 October 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
02 Jul 2021 | AP01 | Appointment of Mrs Simha Diamond Russell as a director on 2 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 1 Ashley Close London NW4 1PH on 2 July 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | MR04 | Satisfaction of charge 073031210002 in full | |
16 Apr 2021 | MR01 | Registration of charge 073031210010, created on 14 April 2021 | |
26 Feb 2021 | MR01 | Registration of charge 073031210009, created on 26 February 2021 |