ALEXANDER FORBES INTERNATIONAL LIMITED

Warren House Warren House, Cranleigh, GU6 8AJ, Surrey, England
StatusACTIVE
Company No.02265613
CategoryPrivate Limited Company
Incorporated08 Jun 1988
Age35 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALEXANDER FORBES INTERNATIONAL LIMITED is an active private limited company with number 02265613. It was incorporated 35 years, 11 months, 8 days ago, on 08 June 1988. The company address is Warren House Warren House, Cranleigh, GU6 8AJ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr Robert Michael Head

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Andrew Atta Darfoor

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-10

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: The Stanley Building 7 Pancras Square London N1C 4AG England

New address: Warren House 92 High Street Cranleigh Surrey GU6 8AJ

Change date: 2018-04-04

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-09

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/01/18

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Edwin Stobart

Termination date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2016

Action Date: 22 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-22

Old address: 12 Melcombe Place London NW1 6JJ

New address: The Stanley Building 7 Pancras Square London N1C 4AG

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Atta Darfoor

Appointment date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Christian Kieswetter

Termination date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Mark Elliott

Change date: 2015-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2015

Action Date: 07 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-07

Old address: 3rd Floor 1 Royal Exchange London EC3V 3LN

New address: 12 Melcombe Place London NW1 6JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Mark Elliott

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deon Viljoen

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christophers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Gusmao

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2012-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louisa Elizabeth Voss

Change date: 2012-10-19

Documents

View document PDF

Move registers to registered office company

Date: 15 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Royal Exchange 3Rd Floor, 1 Royal Exchange London EC3V 3LN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louisa Elizabeth Voss

Change date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Antonio Guilherme Ramos Gusmao

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Deon Marius Viljoen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Antonio Guilherme Ramos Gusmao

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David De Bruin

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Guilherme Ramos Gusmao

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew De Bruin

Change date: 2010-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2010

Category: Address

Type: AD02

Old address: 6 Bevis Marks London EC3A 7AF United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 26 Apr 2010

Category: Address

Type: AD02

Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 26 Apr 2010

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 26 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: 6 Bevis Marks London EC3A 7AF

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Christian Kieswetter

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Campbell

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Capital

Type: SH19

Capital : 7,700,000 GBP

Date: 2009-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/11/09

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy morgan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael christophers

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr david de bruin

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr bruce campbell

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

KYLEE BRADFORD LIMITED

19 CATHAM CLOSE,ST. ALBANS,AL1 5QT

Number:11899468
Status:ACTIVE
Category:Private Limited Company

MARINA TELECOM LIMITED

23 OCEAN VIEW,NEATH,SA10 6HR

Number:07028935
Status:ACTIVE
Category:Private Limited Company

RAVENSWOOD PUBLICATIONS LIMITED

PARKER CAVENDISH,STANMORE,HA7 4XR

Number:01004654
Status:ACTIVE
Category:Private Limited Company

SEVEN CAPITAL (SWINDON NORTH) LIMITED

97 PARK LANE,LONDON,W1K 7TG

Number:10722153
Status:ACTIVE
Category:Private Limited Company

SOMERSET HEATING CENTRE LTD

14 MILLERS ORCHARD,TAUNTON,TA3 6PL

Number:11889277
Status:ACTIVE
Category:Private Limited Company

TELEOLOGIC LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:02623511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source