Advanced company searchLink opens in new window

ALEX SPEDITION LIMITED

Company number 11375660

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)
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
05 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
09 Sep 2021 AD01 Registered office address changed from 102 Spencer Crescent Oxford OX4 4SW England to 60 Herschel Crescent Oxford OX4 3TU on 9 September 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
24 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
06 May 2019 CH01 Director's details changed for Mr Daniel Alexandru Adamache on 6 May 2019
06 May 2019 PSC04 Change of details for Mr Daniel Alexandru Adamache as a person with significant control on 6 May 2019
06 May 2019 AD01 Registered office address changed from 8 Woodlands Evesham WR11 1XQ England to 102 Spencer Crescent Oxford OX4 4SW on 6 May 2019
26 Feb 2019 PSC01 Notification of Daniel Alexandru Adamache as a person with significant control on 26 February 2019
25 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 25 February 2019
22 Feb 2019 CH01 Director's details changed for Mrs Daniel Alexandru Adamache on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 2 st. Andrew Road Evesham WR11 2NR England to 8 Woodlands Evesham WR11 1XQ on 22 February 2019
28 Oct 2018 AD01 Registered office address changed from PO Box 33 Montrose Road 33 Montrose Road Feltham TW14 8LP United Kingdom to 2 st. Andrew Road Evesham WR11 2NR on 28 October 2018
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted