Advanced company searchLink opens in new window

ALEXANDER ROSS BESPOKE (CN) LIMITED

Company number 09025210

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)
21 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
15 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
05 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 May 2018 PSC04 Change of details for Mr Jacinta Enejeta Origbe as a person with significant control on 16 May 2018
16 May 2018 PSC01 Notification of Jacinta Enejeta Origbe as a person with significant control on 6 April 2016
16 May 2018 CH01 Director's details changed for Jacinta Enejeta Origbe on 16 May 2018
24 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
13 Oct 2014 AP01 Appointment of Jacinta Enejeta Origbe as a director on 25 September 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
03 Jun 2014 AP01 Appointment of Charles Edward James Neilson as a director
21 May 2014 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 21 May 2014
12 May 2014 TM01 Termination of appointment of Clifford Wing as a director
06 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted