ALPHANUMERIC SYSTEMS UK LIMITED

04483206
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 10 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 9 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 10 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 14 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 7 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 officers Appointment of director (William Randolph Trice) 2 Buy now
24 May 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2017 accounts Annual Accounts 10 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 officers Termination of appointment of director (Harvey Vernon Braswell, Jr.) 1 Buy now
12 Aug 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 resolution Resolution 1 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
04 May 2012 officers Termination of appointment of director (Joseph Trepanier Iii) 1 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 accounts Annual Accounts 13 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2011 accounts Annual Accounts 11 Buy now
28 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2010 accounts Annual Accounts 12 Buy now
25 Aug 2010 officers Appointment of director (Joseph Francis Trepanier Iii) 3 Buy now
25 Aug 2010 officers Appointment of director (Harvey Vernon Braswell, Jr.) 3 Buy now
25 Aug 2010 officers Appointment of director (Karen Tatem Braswell) 3 Buy now
23 Aug 2010 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 3 Buy now
16 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
16 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Mark Schultz) 1 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Pd Cosec Limited) 1 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 officers Termination of appointment of director (Robert Roe) 1 Buy now
13 May 2010 officers Appointment of director (Mark Schultz) 2 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
17 Sep 2009 accounts Annual Accounts 12 Buy now
09 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
04 May 2009 accounts Annual Accounts 13 Buy now
27 Feb 2009 annual-return Return made up to 25/01/09; no change of members 4 Buy now
27 Feb 2009 annual-return Return made up to 25/01/08; full list of members 5 Buy now
26 Feb 2009 officers Secretary appointed pd cosec LIMITED 1 Buy now
06 Jan 2009 accounts Annual Accounts 17 Buy now
22 Apr 2008 accounts Annual Accounts 8 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: regus house 268 bath road slough berkshire SL1 4DX 1 Buy now
26 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2007 address Registered office changed on 18/02/07 from: 30 finsbury circus london EC2M 7DT 1 Buy now
18 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2007 annual-return Return made up to 25/01/07; full list of members 5 Buy now
15 Dec 2006 officers New director appointed 2 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 2 new square london WC2A 3RZ 1 Buy now
27 Sep 2006 accounts Annual Accounts 14 Buy now
23 Aug 2006 officers Secretary resigned 1 Buy now
23 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
15 Aug 2005 annual-return Return made up to 11/07/05; full list of members 6 Buy now
19 May 2005 officers New secretary appointed 2 Buy now
05 May 2005 officers Secretary resigned;director resigned 1 Buy now
17 Nov 2004 accounts Annual Accounts 15 Buy now
22 Oct 2004 annual-return Return made up to 11/07/04; full list of members 7 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
06 May 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 annual-return Return made up to 11/07/03; full list of members 6 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ 1 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
24 Dec 2003 officers New secretary appointed;new director appointed 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
22 Oct 2002 resolution Resolution 1 Buy now
22 Oct 2002 resolution Resolution 1 Buy now
22 Oct 2002 resolution Resolution 1 Buy now
22 Oct 2002 resolution Resolution 12 Buy now
10 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
20 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2002 incorporation Incorporation Company 16 Buy now