Advanced company searchLink opens in new window

ALEXANDERS DISCOUNT LTD

Company number 10293540

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)
20 Feb 2019 PSC07 Cessation of Corporate Commercial Collections Limited as a person with significant control on 11 February 2019
20 Feb 2019 TM01 Termination of appointment of Laurence Philip Rutter as a director on 11 February 2019
20 Feb 2019 AP01 Appointment of Mr Guglielmo La Bella as a director on 11 February 2019
25 Jan 2019 TM01 Termination of appointment of Alan Peter Howard as a director on 12 January 2019
05 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Aug 2017 CERTNM Company name changed triple c capital LIMITED\certificate issued on 07/08/17
  • RES15 ‐ Change company name resolution on 2017-07-25
07 Aug 2017 CONNOT Change of name notice
05 May 2017 CH01 Director's details changed for Mr Alan Peter Howard on 1 May 2017
05 May 2017 CH01 Director's details changed for Mr Graham Avery on 1 May 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 May 2017 TM01 Termination of appointment of Rohit Malhotra as a director on 3 May 2017
22 Mar 2017 AD01 Registered office address changed from 3 Trebeck Street London W1J 7LS United Kingdom to Middleborough House Middleborough Colchester Essex CO1 1QT on 22 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 4
08 Mar 2017 AP01 Appointment of Mr Rohit Malhotra as a director on 23 February 2017
22 Feb 2017 AA01 Current accounting period extended from 31 July 2017 to 30 November 2017
19 Dec 2016 TM01 Termination of appointment of Rohit Malhotra as a director on 16 December 2016
11 Oct 2016 CERTNM Company name changed triple c invoice finance LIMITED\certificate issued on 11/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3
11 Oct 2016 AP01 Appointment of Mr Rohit Malhotra as a director on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Llaurence Philip Rutter on 10 October 2016
25 Jul 2016 AP01 Appointment of Mr Llaurence Philip Rutter as a director on 25 July 2016
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1