- Company Overview for ALIX HOLDINGS LIMITED (13558577)
- Filing history for ALIX HOLDINGS LIMITED (13558577)
- People for ALIX HOLDINGS LIMITED (13558577)
- More for ALIX HOLDINGS LIMITED (13558577)
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) |
---|---|---|---|
27 Jan 2025 | PSC04 | Change of details for Miss Alice Elizabeth Spencer as a person with significant control on 25 October 2024 | |
27 Jan 2025 | CH01 | Director's details changed for Miss Alice Elizabeth Spencer on 25 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
12 Apr 2024 | PSC04 | Change of details for Mr Alexander George Spencer as a person with significant control on 26 March 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Alexander George Spencer as a person with significant control on 26 March 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Alexander George Spencer as a person with significant control on 26 March 2024 | |
11 Apr 2024 | PSC04 | Change of details for Miss Alice Elizabeth Spencer as a person with significant control on 26 March 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Alan Richard Spencer on 26 March 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 11 April 2024 | |
05 Sep 2023 | AP01 | Appointment of Mr Alexander George Spencer as a director on 5 September 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Alexander George Spencer as a director on 5 September 2023 | |
05 Sep 2023 | PSC01 | Notification of Alexander Spencer as a person with significant control on 5 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Alexander George Spencer as a person with significant control on 5 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
30 Aug 2023 | PSC04 | Change of details for Mr Alexander George Spencer as a person with significant control on 9 August 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Alexander George Spencer on 9 August 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Alan Richard Spencer on 9 August 2023 | |
10 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Mar 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 January 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
22 Aug 2022 | PSC04 | Change of details for Miss Alice Elizabeth Spencer as a person with significant control on 9 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Alexander George Spencer as a person with significant control on 9 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from The Dutch 60 Woodham Road Horsell Woking Surrey GU21 4EQ England to Sundial House High Street Horsell Woking Surrey GU21 4SU on 22 August 2022 |