Advanced company searchLink opens in new window

ALEXANDRA PAUL SAUDI LIMITED

Company number 10506988

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)
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
27 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
19 Apr 2023 MR01 Registration of charge 105069880004, created on 17 April 2023
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Oct 2022 MR04 Satisfaction of charge 105069880001 in full
10 Oct 2022 MR04 Satisfaction of charge 105069880002 in full
04 Oct 2022 MR01 Registration of charge 105069880003, created on 28 September 2022
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Aug 2021 MR01 Registration of charge 105069880001, created on 23 August 2021
26 Aug 2021 MR01 Registration of charge 105069880002, created on 20 August 2021
01 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 May 2020 PSC01 Notification of Paul Michael Duley as a person with significant control on 19 May 2020
19 May 2020 PSC07 Cessation of Alexandra Hannah Parr as a person with significant control on 19 May 2020
19 May 2020 AD01 Registered office address changed from Vision Co Working Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 19 May 2020
19 May 2020 TM01 Termination of appointment of Alexandra Hannah Parr as a director on 19 May 2020
19 May 2020 AP01 Appointment of Mr Paul Michael Duley as a director on 19 May 2020
06 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Oct 2019 AD01 Registered office address changed from 5 Tindal Square Chelmsford Essex CM1 1EH England to Vision Co Working Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 1 October 2019
09 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates