ALEXTREND LIMITED
Status | ACTIVE |
Company No. | 03082643 |
Category | Private Limited Company |
Incorporated | 21 Jul 1995 |
Age | 28 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALEXTREND LIMITED is an active private limited company with number 03082643. It was incorporated 28 years, 10 months, 11 days ago, on 21 July 1995. The company address is 15 Station Buildings 5-9 Coombe Lane, London, SW20 8NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Old address: 8-10 South Street Epsom Surrey KT18 7PF
New address: 15 Station Buildings 5-9 Coombe Lane London SW20 8NE
Change date: 2022-02-03
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Cessation of a person with significant control
Date: 29 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2020-12-08
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saima Imran
Notification date: 2020-12-08
Documents
Cessation of a person with significant control
Date: 24 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-08
Psc name: Christopher Martin Lewin
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-09
Officer name: Christopher Martin Lewin
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Lewin
Termination date: 2020-12-09
Documents
Termination secretary company with name termination date
Date: 24 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-09
Officer name: Karen Lewin
Documents
Appoint person secretary company with name date
Date: 24 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-09
Officer name: Mrs Saima Imran
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saima Imran
Appointment date: 2020-03-12
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carly Lewin
Appointment date: 2015-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2015
Action Date: 09 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-09
Charge number: 030826430001
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Change person secretary company with change date
Date: 02 May 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karen Lewin
Change date: 2013-03-28
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Mr Christopher Martin Lewin
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Martin Lewin
Change date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 21 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-21
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher lewin / 07/08/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / karen lewin / 07/08/2008
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 23 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 23/04/01 from: c/o williams & co 1A high street epsom surrey KT19 8DA
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type small
Date: 29 Mar 2000
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; full list of members
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Jun 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/96; full list of members
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 31 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 31/08/95 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
ALEXANDER PLATON FINE ART SERVICES LIMITED
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 08750852 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HAZEL GARDENS,MIDDLESEX,HA8 8PB
Number: | 04512641 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROEBUCK ROAD,ESSEX,IG6 3JH
Number: | 01177365 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEQUIN ESTATES (TWICKENHAM) LIMITED
TWICKENHAM STOOP STADIUM,TWICKENHAM,TW2 7SX
Number: | 01002965 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SEAVIEW ROAD,WALLASEY,CH45 4QW
Number: | 11571766 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 TRINITY STREET,GAINSBOROUGH,DN21 1JD
Number: | 08299511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |