Download leads from Nexok and grow your business. Find out more

Alanmnixon Consulting Ltd

Documents

Total Documents67
Total Pages344

Filing History

31 August 2023Total exemption full accounts made up to 24 January 2023
30 January 2023Confirmation statement made on 25 January 2023 with no updates
15 January 2023Registered office address changed from 9 Ash Grove South Elmsall Pontefract West Yorkshire WF9 2TA England to 84 Rose Avenue Upton Pontefract WF9 1DS on 15 January 2023
31 August 2022Total exemption full accounts made up to 24 January 2022
7 February 2022Confirmation statement made on 25 January 2022 with no updates
9 August 2021Total exemption full accounts made up to 24 January 2021
28 January 2021Confirmation statement made on 25 January 2021 with no updates
22 July 2020Total exemption full accounts made up to 24 January 2020
6 February 2020Confirmation statement made on 25 January 2020 with no updates
6 February 2020Registered office address changed from Barn Cottage Oak Hill Bursledon Southampton SO31 8AS England to 9 Ash Grove South Elmsall Pontefract West Yorkshire WF9 2TA on 6 February 2020
10 June 2019Total exemption full accounts made up to 24 January 2019
25 January 2019Confirmation statement made on 25 January 2019 with no updates
12 July 2018Total exemption full accounts made up to 24 January 2018
25 January 2018Confirmation statement made on 25 January 2018 with updates
9 June 2017Total exemption full accounts made up to 24 January 2017
9 June 2017Total exemption full accounts made up to 24 January 2017
2 March 2017Appointment of Mr Alan Michael Nixon as a secretary on 1 March 2017
2 March 2017Registered office address changed from 87 Gravelly Close Tadley Hampshire RG26 3PE to Barn Cottage Oak Hill Bursledon Southampton SO31 8AS on 2 March 2017
2 March 2017Registered office address changed from 87 Gravelly Close Tadley Hampshire RG26 3PE to Barn Cottage Oak Hill Bursledon Southampton SO31 8AS on 2 March 2017
2 March 2017Termination of appointment of Kristina Joanne Hook as a director on 1 March 2017
2 March 2017Appointment of Mr Alan Michael Nixon as a secretary on 1 March 2017
2 March 2017Termination of appointment of Kristina Joanne Hook as a director on 1 March 2017
2 March 2017Termination of appointment of Kristina Joanne Hook as a secretary on 1 March 2017
2 March 2017Termination of appointment of Kristina Joanne Hook as a secretary on 1 March 2017
9 February 2017Confirmation statement made on 25 January 2017 with updates
9 February 2017Confirmation statement made on 25 January 2017 with updates
3 November 2016Total exemption small company accounts made up to 24 January 2016
3 November 2016Total exemption small company accounts made up to 24 January 2016
3 November 2016Amended total exemption small company accounts made up to 24 January 2014
3 November 2016Amended total exemption small company accounts made up to 24 January 2014
3 October 2016Amended total exemption small company accounts made up to 24 January 2013
3 October 2016Amended total exemption small company accounts made up to 24 January 2011
3 October 2016Amended total exemption small company accounts made up to 24 January 2011
3 October 2016Amended total exemption small company accounts made up to 24 January 2012
3 October 2016Amended total exemption small company accounts made up to 24 January 2012
3 October 2016Amended total exemption small company accounts made up to 24 January 2013
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
14 December 2015Total exemption small company accounts made up to 31 January 2015
14 December 2015Total exemption small company accounts made up to 31 January 2015
22 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
28 November 2014Total exemption small company accounts made up to 24 January 2014
28 November 2014Total exemption small company accounts made up to 24 January 2014
6 April 2014Director's details changed for Alan Michael Nixon on 21 November 2010
6 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
6 April 2014Director's details changed for Alan Michael Nixon on 21 November 2010
6 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
20 October 2013Total exemption small company accounts made up to 24 January 2013
20 October 2013Total exemption small company accounts made up to 24 January 2013
25 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 March 2013Company name changed sew stitchy LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
25 March 2013Company name changed sew stitchy LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
25 October 2012Total exemption small company accounts made up to 24 January 2012
25 October 2012Total exemption small company accounts made up to 24 January 2012
30 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
30 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
27 October 2011Total exemption full accounts made up to 24 January 2011
27 October 2011Total exemption full accounts made up to 24 January 2011
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
12 January 2011Registered office address changed from 30 Mortimer Gardens Tadley Hampshire RG26 3UP on 12 January 2011
12 January 2011Registered office address changed from 30 Mortimer Gardens Tadley Hampshire RG26 3UP on 12 January 2011
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing