- 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) |
---|---|---|---|
26 Jun 2015 | MR01 | Registration of charge 073031210002, created on 24 June 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | MR01 | Registration of charge 073031210001 | |
17 Oct 2013 | TM01 | Termination of appointment of Benjamin Russell as a director | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
24 May 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 3 March 2011 | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 2 July 2010
|
|
14 Jul 2010 | AP01 | Appointment of Mr Benjamin Joseph Russell as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Henry Russell as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Jul 2010 | NEWINC |
Incorporation
|