Advanced company searchLink opens in new window

ALEXANDER MYERSON & CO LIMITED

Company number 08536651

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)
28 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
30 May 2018 PSC07 Cessation of Mark Bernard Cohen as a person with significant control on 1 September 2017
22 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
16 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Feb 2015 AP01 Appointment of Mrs Alison Rummens as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Anthony Cahill as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Richard Godfrey Myerson as a director on 31 January 2015
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 83
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.00
25 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
23 Sep 2013 AA01 Previous accounting period shortened from 31 May 2014 to 31 August 2013
03 Sep 2013 MR01 Registration of charge 085366510001
27 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
20 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)