About

Registered Number: 03624695
Date of Incorporation: 01/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 83 Saint Aldates, Oxford, Oxfordshire, OX1 1RA

 

Alice's Shop Ltd was registered on 01 September 1998 and has its registered office in Oxfordshire. The current directors of the organisation are listed as Gander, Luke John, Nakajima, Yuki in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDER, Luke John 01 September 1998 - 1
NAKAJIMA, Yuki 01 September 1998 07 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
PSC07 - N/A 07 August 2020
AA01 - Change of accounting reference date 16 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 September 2013
CH01 - Change of particulars for director 15 September 2013
CH03 - Change of particulars for secretary 15 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 July 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 10 February 2006
CERTNM - Change of name certificate 23 December 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 September 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
225 - Change of Accounting Reference Date 26 April 2000
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.