Advanced company searchLink opens in new window

AALMAR SURVEYS LIMITED

Company number 01330551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
  • ANNOTATION The form replaces the AR01 registered on 15/01/2014 as it was not properly delivered
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/05/2014
15 Jan 2014 AD01 Registered office address changed from , 35 Soda Studios, 35 Soda Studios 268 Kingsland Road, London, E8 4BH, England on 15 January 2014
07 Jan 2014 AD01 Registered office address changed from , Hamalworth House 9 St Clare Street, London, EC3N 1LQ on 7 January 2014
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 TM01 Termination of appointment of Jonathan Hewson as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Alan John Coleman on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Jonathan Frank Hewson on 20 January 2010
17 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Keith William Fulker on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Carole Mary Bryer on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Carole Mary Bryer on 21 October 2009
13 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from, dukes house, 32-38 dukes place, london, EC3A 7LP
16 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
04 Feb 2008 363a Return made up to 31/12/07; full list of members
03 Aug 2007 AAMD Amended accounts made up to 31 December 2006