Advanced company searchLink opens in new window

ALEXANDER MCQUEEN TRADING LIMITED

Company number 04438273

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)
02 Mar 2024 AA Full accounts made up to 31 December 2022
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
07 Feb 2024 CH01 Director's details changed for Martina Tommasin on 1 February 2024
07 Feb 2024 PSC05 Change of details for Birdswan Solutions Limited as a person with significant control on 6 February 2024
25 Jan 2024 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
11 Dec 2023 CH01 Director's details changed for Mr Eric Sandrin on 6 December 2023
28 Jul 2023 TM01 Termination of appointment of Bryan Dany Van Holderbeke as a director on 28 July 2023
21 Jul 2023 AP01 Appointment of Martina Tommasin as a director on 21 July 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
13 Jan 2023 CH01 Director's details changed for Mr Eric Sandrin on 5 February 2020
08 Jan 2023 AA Full accounts made up to 31 December 2021
07 Jun 2022 TM01 Termination of appointment of Emmanuel Andre Gintzburger as a director on 13 May 2022
04 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
10 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
01 Oct 2021 AA Full accounts made up to 31 December 2020
07 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
05 Feb 2020 CH01 Director's details changed for Mr Eric Sandrin on 5 February 2020
23 Oct 2019 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Oct 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 RP04AP01 Second filing for the appointment of Emmanuel Gintzburger as a director
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates