- Company Overview for ALEXANDRA PAUL SAUDI LIMITED (10506988)
- Filing history for ALEXANDRA PAUL SAUDI LIMITED (10506988)
- People for ALEXANDRA PAUL SAUDI LIMITED (10506988)
- Charges for ALEXANDRA PAUL SAUDI LIMITED (10506988)
- More for ALEXANDRA PAUL SAUDI LIMITED (10506988)
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 |