25 ALEXANDER STREET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-02 View Report
Officers. Change date: 2023-07-20. Officer name: Jacqueline Ann Shirburne-Davies. 2023-08-02 View Report
Officers. Officer name: Karen Benton. Change date: 2023-07-20. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2023-03-10 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Officers. Officer name: Jacqueline Ann Shirbourne Davies. Change date: 2022-07-20. 2022-07-29 View Report
Address. New address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ. Change date: 2021-09-29. Old address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Officers. Officer name: Wm Business Services Limited. Termination date: 2021-02-14. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Officers. Officer name: Jmw Barnard Management Limited. Termination date: 2020-02-13. 2020-07-21 View Report
Officers. Appointment date: 2020-02-13. Officer name: Wm Business Services Limited. 2020-07-20 View Report
Address. New address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA. Old address: 17 Abingdon Road London London W8 6AH England. Change date: 2020-02-13. 2020-02-13 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Officers. Officer name: Jmw Barnard Management Limited. Change date: 2019-07-20. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Address. Old address: 181 Kensington High Street London W8 6SH England. Change date: 2019-07-29. New address: 17 Abingdon Road London London W8 6AH. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2019-02-11 View Report
Confirmation statement. Statement with updates. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-04-25 View Report
Persons with significant control. Notification date: 2016-11-09. Psc name: Alexandra Palmay. 2018-04-23 View Report
Persons with significant control. Withdrawal date: 2018-04-23. 2018-04-23 View Report
Officers. Termination date: 2016-11-09. Officer name: Alexandra Bilboul. 2018-04-23 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Officers. Termination date: 2017-03-08. Officer name: Karen Benton. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Officers. Appointment date: 2016-03-10. Officer name: Jmw Barnard Management Ltd. 2016-03-10 View Report
Address. Change date: 2016-03-10. New address: 181 Kensington High Street London W8 6SH. Old address: 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Officers. Change date: 2015-07-20. Officer name: Jacqueline Ann Shirbourne Davies. 2015-08-06 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type dormant. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type dormant. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-08-11 View Report
Accounts. Accounts type dormant. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Officers. Change date: 2009-10-02. Officer name: Jacqueline Ann Shirbourne Davies. 2010-08-10 View Report
Officers. Officer name: Karen Benton. Change date: 2009-10-02. 2010-08-10 View Report
Officers. Officer name: Alexandra Bilboul. Change date: 2009-10-02. 2010-08-10 View Report
Accounts. Accounts type dormant. 2010-04-22 View Report
Officers. Officer name: Shahriar Nazemi. 2010-04-15 View Report
Officers. Officer name: Alexandra Palmay. 2010-04-15 View Report