Alaska Brokerage International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30 Trade Debtors £343,742 -37.65% Employees £3 0% Total assets £2,060,828 -3.34%
ALASKA BROKERAGE INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 11166727 Universal Entity Code 2043-0838-2046-7189 Record last updated Saturday, October 30, 2021 11:27:33 PM UTC Official Address 30 City Road London United Kingdom Ec1y2ab Bunhill There are 26,428 companies registered at this street
Postal Code EC1Y2AB Sector Wholesale of hides, skins and leather
Visits Searches Document Type Publication date Download link Registry Sep 1, 2021 Appointment of a man as Director and Company Director Registry Mar 5, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 5, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 24, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry May 1, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) 8988... Registry Feb 21, 2013 Annual return Financials Dec 6, 2012 Annual accounts Registry Jun 26, 2012 Alteration to memorandum and articles Registry Mar 1, 2012 Annual return Financials Nov 14, 2011 Annual accounts Registry Feb 1, 2011 Annual return Financials Nov 8, 2010 Annual accounts Registry Mar 17, 2010 Annual return Financials Nov 12, 2009 Annual accounts Registry Aug 18, 2009 Change in situation or address of registered office Registry Feb 5, 2009 Annual return Financials Nov 25, 2008 Annual accounts Registry Feb 20, 2008 Annual return Financials Nov 26, 2007 Annual accounts Registry Mar 28, 2007 Resignation of a secretary Registry Mar 27, 2007 Appointment of a secretary Registry Feb 23, 2007 Annual return Financials Oct 12, 2006 Annual accounts Registry May 3, 2006 Annual return Registry Oct 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 8988... Financials Sep 19, 2005 Annual accounts Registry Aug 16, 2005 Annual return Financials Oct 5, 2004 Annual accounts Registry Apr 16, 2004 Annual return Financials Oct 6, 2003 Annual accounts Registry Mar 18, 2003 Annual return Financials Oct 23, 2002 Annual accounts Registry Mar 5, 2002 Annual return Financials Nov 7, 2001 Annual accounts Registry Feb 20, 2001 Annual return Registry Dec 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 8988... Financials Oct 20, 2000 Annual accounts Registry Mar 3, 2000 Annual return Financials Sep 14, 1999 Annual accounts Registry Jun 1, 1999 Resignation of a director Registry Jun 1, 1999 Resignation of a secretary Registry Jun 1, 1999 Appointment of a secretary Registry Jun 1, 1999 Appointment of a director Registry Apr 30, 1999 Appointment of a man as Director Registry Feb 3, 1999 Annual return Financials Sep 14, 1998 Annual accounts Registry Jun 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 8, 1998 Annual return Financials Oct 20, 1997 Annual accounts Registry May 7, 1997 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 7, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 7, 1997 Auth. allotment of shares and debentures Registry May 1, 1997 Return by a company purchasing its own shares Registry Apr 15, 1997 Resignation of a director Registry Apr 15, 1997 Resignation of a director 8988... Registry Apr 15, 1997 Removal of secretary/director Registry Apr 15, 1997 Alter mem and arts Registry Jan 22, 1997 Annual return Financials Oct 11, 1996 Annual accounts Registry Mar 4, 1996 Annual return Registry Dec 14, 1995 Auth. allotment of shares and debentures Registry Dec 14, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Dec 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 14, 1995 £ nc 25000/6000000 Registry Dec 14, 1995 Notice of increase in nominal capital Registry Dec 5, 1995 Director resigned, new director appointed Financials Oct 5, 1995 Annual accounts Registry Apr 28, 1995 Director resigned, new director appointed Registry Apr 28, 1995 Director resigned, new director appointed 8988... Registry Apr 13, 1995 Change in situation or address of registered office Registry Jan 29, 1995 Annual return Financials Sep 20, 1994 Annual accounts Registry May 13, 1994 Director resigned, new director appointed Registry Feb 13, 1994 Annual return Registry Jan 17, 1994 Particulars of a mortgage or charge Financials Oct 11, 1993 Annual accounts Registry Jul 14, 1993 Particulars of a mortgage or charge Financials Mar 11, 1993 Annual accounts Registry Feb 11, 1993 Annual return Registry Dec 29, 1992 Particulars of a mortgage or charge Registry Apr 23, 1992 Annual return Registry Apr 8, 1992 Particulars of a mortgage or charge Financials Mar 11, 1992 Annual accounts Registry Nov 15, 1991 Particulars of a mortgage or charge Financials Apr 18, 1991 Annual accounts Registry Apr 3, 1991 Notice of new accounting reference date given during the course of an accounting reference period Registry Mar 19, 1991 Annual return Registry Mar 8, 1991 Change of name certificate Financials Dec 5, 1990 Annual accounts Registry Jun 26, 1990 Change in situation or address of registered office Registry Jun 26, 1990 Director resigned, new director appointed Registry Mar 6, 1990 Annual return Registry Dec 8, 1989 Director resigned, new director appointed Registry Oct 31, 1989 Notice of new accounting reference date given during the course of an accounting reference period Registry May 9, 1989 Notice of new accounting reference date given during the course of an accounting reference period 8988... Financials Dec 12, 1988 Annual accounts Registry Dec 12, 1988 Annual return Registry Nov 23, 1987 Annual return 8988...