Advanced company searchLink opens in new window

ALIX HOLDINGS LIMITED

Company number 13558577

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)
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