Advanced company searchLink opens in new window

ALEXSAR LIMITED

Company number 06668761

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)
28 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
29 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
29 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for Portland Registrars Limited on 8 August 2010
14 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 14 July 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
07 Apr 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 08/08/09; full list of members
20 Apr 2009 288a Director appointed divya tanna
16 Apr 2009 288b Appointment terminated director david sinanan
10 Sep 2008 CERTNM Company name changed trumark associates LIMITED\certificate issued on 11/09/08
01 Sep 2008 288a Secretary appointed portland registrars LIMITED
01 Sep 2008 288a Director appointed david sinanan
27 Aug 2008 288b Appointment terminated director incorporate directors LIMITED
27 Aug 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
26 Aug 2008 287 Registered office changed on 26/08/2008 from 72 new bond street mayfair london W1S 1RR united kingdom
08 Aug 2008 NEWINC Incorporation