121 ALEXANDRA ROAD LIMITED

121 Alexandra Road, London, SW19 7JY, England
StatusACTIVE
Company No.11663578
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

121 ALEXANDRA ROAD LIMITED is an active private limited company with number 11663578. It was incorporated 5 years, 8 months, 5 days ago, on 06 November 2018. The company address is 121 Alexandra Road, London, SW19 7JY, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Griffiths

Notification date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Margaret Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Griffiths

Appointment date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Hancock

Termination date: 2023-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher William Hancock

Cessation date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Sing Fung Simon Kwong

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sing Fung Simon Kwong

Notification date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sing Fung Simon Kwong

Appointment date: 2021-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis James Osman

Cessation date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis James Osman

Termination date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Hancock

Notification date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Dockerty

Cessation date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louis Osman

Notification date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dockerty

Termination date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: 7-9, Church Road Lytham St. Annes FY8 5LH England

New address: 121 Alexandra Road London SW19 7JY

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis James Osman

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Hancock

Appointment date: 2019-05-30

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERS AGENT LTD

27, MAYNARD COURT, ROSEFIELD ROAD, STAINES, MIDDLE,STAINES-UPON-THAMES,TW18 4QD

Number:11585022
Status:ACTIVE
Category:Private Limited Company

COORDINATION TRAINING LIMITED

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:09436715
Status:ACTIVE
Category:Private Limited Company

DAFA (UK) LIMITED

34-36 GRAND PARADE,EASTBOURNE,BN21 3YT

Number:09140778
Status:ACTIVE
Category:Private Limited Company

HAND STUDIO LIMITED

G5 & G5A,MANCHESTER,M34 3RG

Number:08562888
Status:ACTIVE
Category:Private Limited Company

IKHAYA LLP

1ST FLOOR SAXON HOUSE,LONDON,SE1 1UN

Number:OC366354
Status:ACTIVE
Category:Limited Liability Partnership

RIGHT 2 BUY LTD

SUITE 7,BLACKBURN,BB1 5BL

Number:11294869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source