Advanced company searchLink opens in new window

15 ALMA SQUARE LIMITED

Company number 01704013

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)
12 Dec 2013 CH03 Secretary's details changed for Miss Alison Victory on 17 October 2012
24 Jan 2013 AR01 Annual return made up to 29 November 2012 no member list
23 Oct 2012 AP03 Appointment of Miss Alison Victory as a secretary
21 Sep 2012 AP01 Appointment of Mark Francis Cohen as a director
14 Sep 2012 TM02 Termination of appointment of Margaret Oversby as a secretary
14 Sep 2012 TM01 Termination of appointment of Margaret Oversby as a director
10 Aug 2012 AA Total exemption full accounts made up to 11 April 2012
22 Dec 2011 AR01 Annual return made up to 29 November 2011
18 Nov 2011 AA Total exemption full accounts made up to 11 April 2011
14 Nov 2011 AP01 Appointment of Strahil Anguelov as a director
07 Jan 2011 AR01 Annual return made up to 29 November 2010
16 Dec 2010 CH01 Director's details changed for Bianca Lucy Gould on 6 March 2010
26 Nov 2010 AA Total exemption full accounts made up to 11 April 2010
11 Dec 2009 AR01 Annual return made up to 29 November 2009
20 Nov 2009 TM01 Termination of appointment of Dean Lanzman as a director
19 Nov 2009 AA Total exemption full accounts made up to 11 April 2009
17 Dec 2008 363a Annual return made up to 29/11/08
25 Nov 2008 AA Total exemption full accounts made up to 11 April 2008
12 Dec 2007 363s Annual return made up to 29/11/07
15 Nov 2007 AA Total exemption full accounts made up to 11 April 2007
20 Dec 2006 363s Annual return made up to 29/11/06
11 Dec 2006 288a New director appointed
04 Dec 2006 AA Total exemption full accounts made up to 11 April 2006
03 Jan 2006 363s Annual return made up to 29/11/05
19 Dec 2005 AA Total exemption full accounts made up to 11 April 2005