Advanced company searchLink opens in new window

ALEXON CONSULTANCY LIMITED

Company number 06169599

Filter by category

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
07 Mar 2022 CH03 Secretary's details changed for Deborah Joyce Fife on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Alexander Stuart Fife on 7 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from Flat 6, the Mansion House Royal William Road Stonehouse Plymouth PL1 3RQ to 131 Greenways Greenways Gloucester GL4 3SA on 7 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
11 Apr 2016 CH03 Secretary's details changed for Muriel Alexander Fife on 10 April 2016
10 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
10 Apr 2016 AP03 Appointment of Deborah Joyce Fife as a secretary on 10 April 2016
10 Apr 2016 TM02 Termination of appointment of Muriel Alexander Fife as a secretary on 10 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100