- Company Overview for ALAMI INTERNATIONAL LIMITED (01149214)
- Filing history for ALAMI INTERNATIONAL LIMITED (01149214)
- People for ALAMI INTERNATIONAL LIMITED (01149214)
- Charges for ALAMI INTERNATIONAL LIMITED (01149214)
- More for ALAMI INTERNATIONAL LIMITED (01149214)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
11 Aug 2021 | MR04 | Satisfaction of charge 011492140013 in full | |
04 Aug 2021 | MR01 | Registration of charge 011492140017, created on 29 July 2021 | |
03 Aug 2021 | MR01 | Registration of charge 011492140016, created on 29 July 2021 | |
02 Aug 2021 | MR01 | Registration of charge 011492140015, created on 29 July 2021 | |
25 Jun 2021 | MR04 | Satisfaction of charge 8 in full | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
06 Nov 2018 | MR04 | Satisfaction of charge 011492140010 in full | |
06 Nov 2018 | MR04 | Satisfaction of charge 011492140011 in full | |
31 Oct 2018 | AD01 | Registered office address changed from 7 Bridgefields Welwyn Garden City AL7 1RX England to 7 Bridgefields Welwyn Garden City Herts AL7 1RX on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 7 Dace Road London E3 2NG to 7 Bridgefields Welwyn Garden City AL7 1RX on 31 October 2018 | |
31 Oct 2018 | MR01 | Registration of charge 011492140013, created on 26 October 2018 | |
31 Oct 2018 | MR01 | Registration of charge 011492140014, created on 26 October 2018 | |
29 Oct 2018 | MR01 | Registration of charge 011492140012, created on 26 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Satish Jayantilal Vora on 14 September 2018 |