ALEX JOHNSON SOFTWARE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-08 View Report
Accounts. Accounts type total exemption full. 2022-05-29 View Report
Confirmation statement. Statement with no updates. 2022-04-30 View Report
Officers. Termination date: 2021-12-16. Officer name: Vasos George Georgiou. 2021-12-24 View Report
Address. New address: 97 Judd Street London London WC1H 9NE. Old address: 97 Judd Street London WC1H 9JF. Change date: 2021-12-01. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-05-22 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Officers. Officer name: Mr Vasos Gerogiou. Change date: 2020-05-19. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Vasos Gerogiou. 2020-05-06 View Report
Officers. Termination date: 2020-04-30. Officer name: George Vasiliou Georgiou. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-08-11 View Report
Accounts. Accounts type total exemption full. 2018-05-20 View Report
Confirmation statement. Statement with no updates. 2017-08-11 View Report
Accounts. Accounts type total exemption small. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-08-29 View Report
Officers. Change date: 2015-08-03. Officer name: Kyriacoulla Andreas Georgiou. 2015-08-29 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-05-24 View Report
Annual return. With made up date full list shareholders. 2013-08-17 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Officers. Officer name: Andreas Demetriades. 2012-08-20 View Report
Officers. Officer name: Mr Paul Anthony Georgiou. 2012-08-18 View Report
Officers. Officer name: Andreas Demetriades. 2012-08-18 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2011-09-03 View Report
Accounts. Accounts type total exemption small. 2011-05-28 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Officers. Change date: 2010-08-07. Officer name: George Vasiliou Georgiou. 2010-09-10 View Report
Officers. Change date: 2010-08-07. Officer name: Andreas Demetriades. 2010-09-10 View Report
Accounts. Accounts type total exemption small. 2010-05-24 View Report
Change of name. Description: Company name changed book-keeping-payroll.co.uk LTD\certificate issued on 11/03/10. 2010-03-11 View Report
Resolution. Description: Resolutions. 2010-03-11 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type total exemption small. 2009-07-01 View Report
Annual return. Legacy. 2008-09-24 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Address. Description: Registered office changed on 23/10/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW. 2007-10-23 View Report
Annual return. Legacy. 2007-10-08 View Report
Accounts. Accounts type total exemption small. 2007-06-27 View Report
Annual return. Legacy. 2006-08-22 View Report
Accounts. Accounts type total exemption small. 2006-06-29 View Report