Advanced company searchLink opens in new window

ALSOMAVIC CARGO LIMITED

Company number 05529944

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
17 Jan 2024 PSC07 Cessation of Alfredo Layos as a person with significant control on 31 December 2023
17 Jan 2024 TM01 Termination of appointment of Alfredo Layos as a director on 31 December 2023
17 Jan 2024 TM02 Termination of appointment of Alfredo Layos as a secretary on 31 December 2023
31 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
31 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 September 2022
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 2,000
09 Jan 2023 CH01 Director's details changed for Mr John Deere Layos on 1 December 2021
09 Jan 2023 PSC01 Notification of Alfredo Layos as a person with significant control on 5 August 2016
31 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
31 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
08 Feb 2022 AD01 Registered office address changed from 94 Cloister Road London NW2 2NP England to 38 Rainborough Close London NW10 0TR on 8 February 2022
07 Sep 2021 AA Accounts for a dormant company made up to 31 August 2020
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
18 Nov 2020 PSC01 Notification of Soha Ma. Victoria Arana Layos as a person with significant control on 1 September 2020
18 Nov 2020 PSC07 Cessation of Soha Ma. Victoria Arana Layos as a person with significant control on 1 September 2020
16 Nov 2020 AD01 Registered office address changed from 94 Cloister Road Cloister Road London NW2 2NP England to 94 Cloister Road London NW2 2NP on 16 November 2020
16 Nov 2020 PSC01 Notification of Soha Ma. Victoria Arana Layos as a person with significant control on 1 September 2020
16 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 16 November 2020
14 Nov 2020 PSC07 Cessation of Alfredo Layos as a person with significant control on 31 August 2020
03 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 AAMD Amended micro company accounts made up to 31 August 2018
23 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates